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 |
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 |
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 |
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 | - |
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 |
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