Search icon

EMPOWERMENT LEADERSHIP CORP

Company Details

Entity Name: EMPOWERMENT LEADERSHIP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: P10000077558
FEI/EIN Number 90-0614928
Mail Address: 12590 Pines Blvd, Pembroke Pines, FL, 33027, US
Address: 12590 Pines Blvd,, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OLAVE MILTON C Agent 12590 Pines Blvd,, Pembroke Pines, FL, 33026

Chief Executive Officer

Name Role Address
OLAVE MILTON C Chief Executive Officer 12590 PINES BLVD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-23 OLAVE, MILTON C No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 12590 Pines Blvd,, #260463, Pembroke Pines, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 12590 Pines Blvd,, #260463, Pembroke Pines, FL 33026 No data
CHANGE OF MAILING ADDRESS 2021-08-18 12590 Pines Blvd,, #260463, Pembroke Pines, FL 33026 No data
REINSTATEMENT 2017-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001079058 TERMINATED 1000000697950 BROWARD 2015-10-29 2035-12-04 $ 1,523.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-25
Reg. Agent Change 2021-08-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-11-22
Domestic Profit 2010-09-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State