Search icon

ALEXANDER SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: ALEXANDER SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER SCHOOL, 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: 23 Nov 1964 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 1991 (34 years ago)
Document Number: 287220
FEI/EIN Number 591114395

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

Address: 6050 SW 57TH AVENUE, MIAMI, FL, 33143, US
Mail Address: 6050 SW 57TH AVENUE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALEXANDER SCHOOL, INC. 401(K) 2012 591114395 2013-05-30 ALEXANDER SCHOOL, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 611000
Sponsor’s telephone number 3056656274
Plan sponsor’s mailing address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Plan sponsor’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 591114395
Plan administrator’s name ALEXANDER SCHOOL, INC.
Plan administrator’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Administrator’s telephone number 3056656274

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing BRETTE ROTHFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-30
Name of individual signing BRETTE ROTHFIELD
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2013-05-30
Name of individual signing BRETTE ROTHFIELD
Valid signature Filed with authorized/valid electronic signature
ALEXANDER SCHOOL, INC. 401(K) 2011 591114395 2012-06-21 ALEXANDER SCHOOL, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 611000
Sponsor’s telephone number 3056656274
Plan sponsor’s mailing address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Plan sponsor’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 591114395
Plan administrator’s name ALEXANDER SCHOOL, INC.
Plan administrator’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Administrator’s telephone number 3056656274

Number of participants as of the end of the plan year

Active participants 109
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing BRETTE ROTHFIELD
Valid signature Filed with authorized/valid electronic signature
ALEXANDER SCHOOL, INC. 401(K) 2010 591114395 2011-04-22 ALEXANDER SCHOOL, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 611000
Sponsor’s telephone number 3056656274
Plan sponsor’s mailing address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Plan sponsor’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 591114395
Plan administrator’s name ALEXANDER SCHOOL, INC.
Plan administrator’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Administrator’s telephone number 3056656274

Number of participants as of the end of the plan year

Active participants 107
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 24
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-22
Name of individual signing BRETTE ROTHFIELD
Valid signature Filed with authorized/valid electronic signature
ALEXANDER SCHOOL, INC. 401(K) 2009 591114395 2010-04-29 ALEXANDER SCHOOL, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 611000
Sponsor’s telephone number 3056656274
Plan sponsor’s mailing address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Plan sponsor’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 591114395
Plan administrator’s name ALEXANDER SCHOOL, INC.
Plan administrator’s address 6050 SW 57TH AVENUE, MIAMI, FL, 33143
Administrator’s telephone number 3056656274

Number of participants as of the end of the plan year

Active participants 100
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-04-29
Name of individual signing BRETTE ROTHFIELD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCGHEE JAMES II R President 6050 SW 57TH AVENUE, MIAMI, FL, 33143
MCGHEE JAMES II R Treasurer 6050 SW 57TH AVENUE, MIAMI, FL, 33143
MCGHEE JAMES II R Director 6050 SW 57TH AVENUE, MIAMI, FL, 33143
MCGHEE JOYCE D Vice President 6050 SW 57TH AVENUE, MIAMI, FL, 33143
MCGHEE JOYCE D Secretary 6050 SW 57TH AVENUE, MIAMI, FL, 33143
MCGHEE JOYCE D Director 6050 SW 57TH AVENUE, MIAMI, FL, 33143
CHABROW PENN B. Agent 13351 SW 57th Court, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91256000192 ALEXANDER SCHOOL ACTIVE 1991-09-13 2026-12-31 - 6050 SW 57TH AVENUE, MIAMI, FL, 33143
G91256000193 M.T.T.I. ACTIVE 1991-09-13 2026-12-31 - 6050 SW 57TH AVENUE, MIAMI, FL, 33143
G91008000041 ALEXANDER MONTESSORI SCHOOL ACTIVE 1991-01-08 2026-12-31 - 6050 SW 57TH AVENUE, MIAMI, FL, 33143
G91008000043 ALEXANDER CAMP ACTIVE 1991-01-08 2026-12-31 - 6050 SW 57TH AVENUE, MIAMI, FL, 33143
G91008000042 MONTESSORI TEACHER TRAINING INSTITUTE ACTIVE 1991-01-08 2026-12-31 - 6050 SW 57TH AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 13351 SW 57th Court, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 6050 SW 57TH AVENUE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2005-01-11 6050 SW 57TH AVENUE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1993-02-18 CHABROW, PENN B. -
AMENDMENT 1991-08-22 - -
NAME CHANGE AMENDMENT 1968-03-12 ALEXANDER SCHOOL, INC. -

Court Cases

Title Case Number Docket Date Status
VILLAGE OF PALMETTO BAY VS ALEXANDER SCHOOL, INC. 3D2016-1201 2016-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-24018

Parties

Name Village of Palmetto Bay, Florida
Role Appellant
Status Active
Representations DEXTER LEHTINEN, CLAUDIO RIEDI
Name ALEXANDER SCHOOL, INC.
Role Appellee
Status Active
Representations YASMIN FERNANDEZ-ACUNA, Jose M. Ferrer
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2016-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-01-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2016-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s September 29, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2016-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALEXANDER SCHOOL, INC.
Docket Date 2016-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALEXANDER SCHOOL, INC.
Docket Date 2016-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALEXANDER SCHOOL, INC.
Docket Date 2016-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 9/5/16
Docket Date 2016-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2016-08-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME ( II ).
Docket Date 2016-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s July 19, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said motion.
Docket Date 2016-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-29 days to 8/26/16
Docket Date 2016-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2016-06-17
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the notice of filing final judgment, the rule to show cause issued by this Court on May 27, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-06-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ final judgment in favor of plaintiff
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2016-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant is granted thirty (30) days from the date of this order to obtain a final order from the trial court.
Docket Date 2016-06-07
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2016-05-27
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order on appeal merely grants the motion for summary judgment, rather than entering judgment, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6355907000 2020-04-06 0455 PPP 6050 SW 57th Ave, Miami, FL, 33143-2346
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 945198
Loan Approval Amount (current) 945198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33143-2346
Project Congressional District FL-27
Number of Employees 64
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 955778.97
Forgiveness Paid Date 2021-05-25
4545868500 2021-02-26 0455 PPS 6050 SW 57th Ave, Miami, FL, 33143-2346
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 945200
Loan Approval Amount (current) 945200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33143-2346
Project Congressional District FL-27
Number of Employees 113
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 952919.13
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State