Entity Name: | BEYOND THE FOUR WALLS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Oct 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N15000009670 |
FEI/EIN Number |
47-5239509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 West Oakland Park Blvd, Oakland Park, FL, 33311, US |
Mail Address: | 720 SW 99th Avenue, Pembroke Pines, FL, 33025, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKAY JONATHAN A | President | 6240 Pembroke Road, Miramar, FL, 33023 |
MCKAY JASMINE N | Vice President | 6240 Pembroke Road, Miramar, FL, 33023 |
Clarke Dave A | Secretary | 2707 Jamaica Drive, Miramar, FL, 33023 |
Taylor Charles | Boar | 9650 Dunhill Dr., Miramar, FL, 33025 |
Johnson Barnabas | Boar | 18400 NW 39 Ct, Miami, FL, 33055 |
MCKAY JASMINE NJasmine | Agent | 6240 Pembroke Rd, Miramar, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000124317 | BEYOND CHURCH | ACTIVE | 2021-09-20 | 2026-12-31 | - | 6240 PEMBROKE ROAD, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-25 | 2901 West Oakland Park Blvd, A18, Oakland Park, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2023-02-25 | 2901 West Oakland Park Blvd, A18, Oakland Park, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 6240 Pembroke Rd, Miramar, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | MCKAY, JASMINE N, Jasmine McKay | - |
REINSTATEMENT | 2018-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-19 |
REINSTATEMENT | 2018-04-13 |
ANNUAL REPORT | 2016-04-15 |
Domestic Non-Profit | 2015-10-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State