Search icon

FAMILY AND CHILDREN EMPOWERMENT OF AMERICA, CORP - Florida Company Profile

Company Details

Entity Name: FAMILY AND CHILDREN EMPOWERMENT OF AMERICA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY AND CHILDREN EMPOWERMENT OF AMERICA, CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2019 (6 years ago)
Document Number: P09000099452
FEI/EIN Number 271475402

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

Address: 6427 NW 18TH AVENUE, MIAMI, FL, 33147, US
Mail Address: 6427 NW 18TH AVENUE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Gregory L Chief Executive Officer 4602 NW 18th Avenue, Miami, FL, 33142
DAVIS GREGORY L Agent 4602 NW 18th Avenue, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052715 FACES LEARNING ACADEMY ACTIVE 2019-04-30 2029-12-31 - 6427 NW 18TH AVENUE, MIAMI, FL, 33147
G11000075760 FACES LEARNING ACADEMY EXPIRED 2011-07-29 2016-12-31 - 6427 NW 18TH AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 4602 NW 18th Avenue, Miami, FL 33142 -
REINSTATEMENT 2019-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-11 DAVIS, GREGORY L -
REINSTATEMENT 2015-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-04-25 6427 NW 18TH AVENUE, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 6427 NW 18TH AVENUE, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000797815 TERMINATED 1000000728837 DADE 2016-12-08 2026-12-16 $ 848.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000194062 TERMINATED 1000000707743 DADE 2016-03-09 2026-03-17 $ 2,066.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000566236 ACTIVE 15-21956 CA 30 MIAMI DADE CIRCUIT COURT 2015-11-19 2026-11-10 $17,298.83 ITRIA VENTURES LLC, 1 PENN PLAZA, 45TH FLOOR, NEW YORK, NY 10119
J13001800219 TERMINATED 1000000556222 COLUMBIA 2013-11-20 2033-12-26 $ 330.00 STATE OF FLORIDA0097148
J13000505777 TERMINATED 1000000468374 MIAMI-DADE 2013-02-25 2023-02-27 $ 556.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000234396 TERMINATED 1000000260220 DADE 2012-03-22 2032-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-04-27
REINSTATEMENT 2015-05-11
Off/Dir Resignation 2014-06-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State