Search icon

EDUVILLAGE, INC.

Company Details

Entity Name: EDUVILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2011 (13 years ago)
Document Number: P11000084980
FEI/EIN Number 453457751
Address: 8990 SW 97 Avenue, MIAMI, FL, 33176, US
Mail Address: 11000 SW 134 Terrace, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ CARLOS Agent 11000 SW 134 Ter, MIAMI, FL, 33176

President

Name Role Address
MARTINEZ GRETTA President 11000 SW 134 Ter, MIAMI, FL, 33176

Vice President

Name Role Address
Martinez Carlos Vice President 11000 SW 134 Ter, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051001 EDUVILLAGE LEARNING CENTER ACTIVE 2023-04-22 2028-12-31 No data 11000 SW 134 TERRACE, MIAMI, FL, 33176
G12000070684 EDUVILLAGE LEARNING CENTER EXPIRED 2012-07-16 2017-12-31 No data 3281 NW 16 STREET, MIAMI, FL, FLORI-DA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 8990 SW 97 Avenue, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2023-04-22 8990 SW 97 Avenue, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-13 11000 SW 134 Ter, MIAMI, FL 33176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000707255 ACTIVE 1000001018644 MIAMI-DADE 2024-11-04 2034-11-06 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J13001097238 TERMINATED 1000000472889 MIAMI-DADE 2013-06-10 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-06-29
AMENDED ANNUAL REPORT 2016-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State