Search icon

HOLLYWOOD EDUCATION AND LITERACY PROJECT MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD EDUCATION AND LITERACY PROJECT MIAMI, INC.
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: 16 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: N98000006485
FEI/EIN Number 650876629

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

Address: 13828 SW 56 ST., MIAMI, FL, 33175, US
Mail Address: 13828 SW 56 ST., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPSON SAUL Treasurer 1515 UNIVERSITY DR. #220, CORAL SPRINGS, FL, 33071
RIVERA BARBARA B Director 15863 SW 77 STREET, MIAMI, FL, 33193
RIVERA BARBARA B President 15863 SW 77 STREET, MIAMI, FL, 33193
LIPSON SAUL Director 1515 UNIVERSITY DR. #220, CORAL SPRINGS, FL, 33071
PEREZ MORGAN A Director 13828 SW 56 STREET, MIAMI, FL, 33175
PEREZ MORGAN A Secretary 13828 SW 56 STREET, MIAMI, FL, 33175
LIPSON SAUL B Agent 4171 West Hillsboro Blvd, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015495 INDEPENDENT CASTLE ACTIVE 2023-02-01 2028-12-31 - 13828 SW 56 ST., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Perez, Morgan -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 13828 SW 56TH ST, Miami, FL 33175 -
AMENDMENT 2024-12-19 - -
AMENDMENT 2022-08-11 - -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2003-03-03 13828 SW 56 ST., MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 13828 SW 56 ST., MIAMI, FL 33175 -
REINSTATEMENT 2000-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-30
Amendment 2022-08-11
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State