Search icon

BIGGER STEPS ACADEMY CORP.

Company Details

Entity Name: BIGGER STEPS ACADEMY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000046286
FEI/EIN Number 452260606
Address: 8064 NW 111th CT, DORAL, FL, 33178, US
Mail Address: 8064 NW 111TH CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIGGER STEPS ACADEMY CORP 401(K) PLAN 2015 452260606 2016-12-13 BIGGER STEPS ACADEMY CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 624410
Sponsor’s telephone number 7863478820
Plan sponsor’s address 8855 NW 35TH LANE, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2016-12-13
Name of individual signing CLAUDIA MEDINA
Valid signature Filed with authorized/valid electronic signature
BIGGER STEPS ACADEMY CORP 401(K) PLAN 2015 452260606 2016-12-13 BIGGER STEPS ACADEMY CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 624410
Sponsor’s telephone number 7863478820
Plan sponsor’s address 8855 NW 35TH LANE, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2016-12-13
Name of individual signing CLAUDIA MEDINA
Valid signature Filed with authorized/valid electronic signature
BIGGER STEPS ACADEMY CORP 401(K) PLAN 2014 452260606 2015-07-20 BIGGER STEPS ACADEMY CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 624410
Sponsor’s telephone number 7863478820
Plan sponsor’s address 8855 NW 35TH LANE, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing CLAUDIA MEDINA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MEDINA CLAUDIA M Agent 8064 NW 111TH CT, DORAL, FL, 33178

President

Name Role Address
MEDINA CLAUDIA M President 8064 NW 111TH CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 8064 NW 111th CT, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2015-02-19 8064 NW 111th CT, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 8064 NW 111TH CT, DORAL, FL 33178 No data
REINSTATEMENT 2012-12-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000819866 ACTIVE 1000000730119 MIAMI-DADE 2016-12-21 2026-12-29 $ 1,450.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-26
Reinstatement 2012-12-31
Domestic Profit 2011-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State