Search icon

ACADEMICA CORPORATION

Company Details

Entity Name: ACADEMICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2009 (16 years ago)
Document Number: P99000061720
FEI/EIN Number 65-0944595
Address: 6340 SUNSET DRIVE, MIAMI, FL 33143
Mail Address: 6340 SUNSET DRIVE, MIAMI, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAPA, COLLETTE ESQ. Agent 6340 SUNSET DR., MIAMI, FL 33143

President

Name Role Address
ZULUETA, FERNANDO J President 6340 SUNSET DRIVE, MIAMI, FL 33143

Director

Name Role Address
ZULUETA, FERNANDO J Director 6340 SUNSET DRIVE, MIAMI, FL 33143

Vice President

Name Role Address
FRESEN, MAGDALENA Vice President 6340 SUNSET DRIVE, MIAMI, FL 33143

Treasurer

Name Role Address
FRESEN, MAGDALENA Treasurer 6340 SUNSET DRIVE, MIAMI, FL 33143

Secretary

Name Role Address
PAPA, COLLETTE D Secretary 6340 SUNSET DRIVE, MIAMI, FL 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 6340 SUNSET DRIVE, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2011-02-15 6340 SUNSET DRIVE, MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2011-02-15 PAPA, COLLETTE ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 6340 SUNSET DR., MIAMI, FL 33143 No data
AMENDMENT 2009-06-17 No data No data
AMENDMENT 2004-04-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State