Search icon

WOMEN TRANSFORMS INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: WOMEN TRANSFORMS 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: 08 Aug 2016 (9 years ago)
Date of dissolution: 06 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: N16000007743
FEI/EIN Number 813708877

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4708 BANYAN LANE, TAMARAC, FL, 33319, US
Address: 4800 NW 15TH AVE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPHS MICHELLE D President 4708 BANYAN LANE, TAMARAC, FL, 33319
Josephs Joel Director 4708 Banyan Lane, TAMARAC, FL, 33319
Johnson Darius T Director 4708 Banyan lane, Tamarac, FL, 33319
JOSEPHS MICHELLE Agent 4708 Banyan lane, Tamarac, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 4708 Banyan lane, Tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2021-02-22 4800 NW 15TH AVE, SUITE B, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-10-28 JOSEPHS, MICHELLE -
AMENDMENT 2020-10-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2020-10-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2020-09-25 - -
VOLUNTARY DISSOLUTION 2020-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 4800 NW 15TH AVE, SUITE B, FORT LAUDERDALE, FL 33309 -
AMENDMENT AND NAME CHANGE 2016-09-23 WOMEN TRANSFORMS INTERNATIONAL INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-06
ANNUAL REPORT 2021-02-22
Revocation of Dissolution 2020-10-28
Amendment 2020-10-28
Revocation of Dissolution 2020-09-25
VOLUNTARY DISSOLUTION 2020-09-15
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State