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 (61 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

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

Form 5500 Series

Employer Identification Number (EIN):
591114395
Plan Year:
2012
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
109
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
945200.00
Total Face Value Of Loan:
945200.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
945198.00
Total Face Value Of Loan:
945198.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
945198
Current Approval Amount:
945198
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
955778.97
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
945200
Current Approval Amount:
945200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
952919.13

Date of last update: 01 Jun 2025

Sources: Florida Department of State