Search icon

INTERNATIONAL SCHOOL OF MIDWIFERY INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SCHOOL OF MIDWIFERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL SCHOOL OF MIDWIFERY INC. 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: 28 Jun 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2009 (16 years ago)
Document Number: P95000051062
FEI/EIN Number 650598533

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 140 NE 119 STREET, MIAMI, FL, 33161
Mail Address: 140 NE 119 STREET, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER DAHLIA K Director 151 NE 118 STREET, MIAMI, FL, 33161
WELLER-BASNIGHT MERLE O Director 131-34 LAURELTON PARKWAY, ROSEDALE, NY, 11422
PORTER DAHLIA K Agent 151 NE 118 STREET, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049366 TEDDY SOFT WELLNESS SERVICES ACTIVE 2018-04-18 2028-12-31 - 140 NE 119 STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-12-08 PORTER, DAHLIA K -
REGISTERED AGENT ADDRESS CHANGED 2011-12-08 151 NE 118 STREET, MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 140 NE 119 STREET, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2004-04-20 140 NE 119 STREET, MIAMI, FL 33161 -
REINSTATEMENT 1996-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State