Entity Name: | DANCE ESAIAS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Oct 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (5 years ago) |
Document Number: | N96000005091 |
FEI/EIN Number |
657020895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1155 SW 6 STREET, 2ND FLOOR, MIAMI, FL, 33130 |
Mail Address: | 1155 SW 6 STREET, 2ND FLOOR, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAN PEDRO AMY | Treasurer | 117 NE 48th STREET, MIAMI, FL, 33137 |
BARTON MEREDITH | Vice President | 1910 NW Flagler Terrace, MIAMI, FL, 33125 |
BAKER BRIGID | President | 1155 SW 6th Street, MIAMI, FL, 33130 |
BAKER BRIGID | Agent | 1155 SW 6th Street, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000080229 | 6TH STREET DANCE STUDIO/WHOLEPROJECT | EXPIRED | 2013-08-12 | 2018-12-31 | - | 6TH STREET DANCE STUDIO, 1155 SW 6TH STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 1155 SW 6th Street, MIAMI, FL 33130 | - |
REINSTATEMENT | 2020-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-20 | BAKER, BRIGID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2003-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-12-26 | 1155 SW 6 STREET, 2ND FLOOR, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2003-12-26 | 1155 SW 6 STREET, 2ND FLOOR, MIAMI, FL 33130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-18 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State