Search icon

FORTLO ACADEMY DIVERSIFIED LEARNING INSTITUTE INC. - Florida Company Profile

Company Details

Entity Name: FORTLO ACADEMY DIVERSIFIED LEARNING INSTITUTE 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: 26 Jun 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N20000007027
FEI/EIN Number 85-1671948

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

Address: 9713 NW 27th Avenue, MIAMI, FL, 33147, US
Mail Address: 9713 NW 27th Avenue, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moss Renea L Chief Executive Officer PO BOX 4501, Hallandale, FL, 33008
Stevens Kenneth Director 5861 NW 17TH AVE, MIAMI, FL, 33142
Moss Diana Director PO BOX 4501, Hallandale, FL, 33008
Moss Renea L Agent 5861 NW 17TH AVE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048552 FORGE INDEPENDENT SCHOOLS ACTIVE 2022-04-17 2027-12-31 - 5861 NW 17TH AVENUE, MIAMI, FL, 33142
G22000048553 FORGE ACADEMY ACTIVE 2022-04-17 2027-12-31 - 5861 NW 17TH AVENUE, MIAMI, FL, 33142
G22000030335 AMC ACADEMY ACTIVE 2022-03-01 2027-12-31 - 5861 NW 17TH AVENUE, MIAMI, FL, 33142
G21000007628 FORTLO ACADEMY ACTIVE 2021-01-14 2026-12-31 - 5861 NW 17TH AVENUE, MIAMI, FL, 33142
G20000085006 INTERNATIONAL YOUTH ESPORTS LEAGUE (IYES) ACTIVE 2020-07-19 2025-12-31 - 3600 SOUTH STATE ROAD 7, SUITE 370, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 9713 NW 27th Avenue, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2023-05-17 9713 NW 27th Avenue, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 5861 NW 17TH AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2021-10-24 Moss, Renea Lanette -
REINSTATEMENT 2021-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000017491 ACTIVE 1000000940826 DADE 2023-01-09 2033-01-11 $ 1,578.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-11
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-10-24
Domestic Non-Profit 2020-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State