Search icon

MY ABC'S ACADEMY, INC.

Company Details

Entity Name: MY ABC'S ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: P12000070486
FEI/EIN Number 460790923
Address: 11735 SW 147TH AVE, #12, MIAMI, FL, 33196, US
Mail Address: 11735 SW 147TH AVE, #12, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ RAMIREZ SUZANA Agent 14641 SW 41 STREET, MIRAMAR, FL, 33027

President

Name Role Address
GOMEZ RAMIREZ SUZANA President 14641 SW 41 STREET, MIRAMAR, FL, 33027

Vice President

Name Role Address
RAMIREZ EDGAR S Vice President 14641 SW 41 STREET, MIRAMAR, FL, 33027

Director

Name Role Address
RUIZ PAULA A Director 20775 NW 1ST STREET, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
Ramirez-Gomez Christina Treasurer 14641 SW 41 STREET, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106423 SUN CITY ACADEMY ACTIVE 2019-09-30 2029-12-31 No data 11735 SW 147TH AVE UNIT 12-15, MIAMI, FL, 33196
G18000041780 BRIGHTSIDE ACADEMY EXPIRED 2018-03-30 2023-12-31 No data 14641 SW 41 STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 11735 SW 147TH AVE, #12, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-18 11735 SW 147TH AVE, #12, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2018-06-18 11735 SW 147TH AVE, #12, MIAMI, FL 33196 No data
REINSTATEMENT 2017-03-14 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-14 GOMEZ RAMIREZ, SUZANA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-03-14
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State