Entity Name: | ALBERT SCHWEITZER UNIVERSITY CORPORATION |
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: | 02 Nov 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N17000010985 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 BISCAYNE BLVD., MIAMI, FL, 33137, US |
Mail Address: | RUA DOS SABIAS 495 - CONDOMINIO FLAMBOYANT, BAIRRO FLAMBOYANT B, ATIBAIA, SA, 12946-848, BR |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAHAO JOSE ROBERTO RDR | President | RUA DOS SABIAS 495 - CONDOMINIO FLAMBOYANT, ATIBAIA, SA, 12946848 |
ABRAHAO ADRIANA AMRS | Vice President | RUA DOS SABIAS 495 - CONDOMINIO FLAMBOYANT, ATIBAIA, SA, 12946848 |
ABRAHAO MYRIAM MMRS | Secretary | RUA DOS SABIAS 495 - CONDOMINIO FLAMBOYANT, ATIBAIA, SA, 12946848 |
ABRAHAO JOSE ROBERTO RDr. | Agent | 4300 BISCAYNE BLVD., SUITE 203, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-12-15 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-15 | 4300 BISCAYNE BLVD., SUITE 203, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-15 | ABRAHAO, JOSE ROBERTO R, Dr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 4300 BISCAYNE BLVD., SUITE 203, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-13 | 4300 BISCAYNE BLVD., SUITE 203, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-12-15 |
Reg. Agent Change | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-07-12 |
Domestic Non-Profit | 2017-11-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State