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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VILLAGE OF PALMETTO BAY VS ALEXANDER SCHOOL, INC. | 3D2016-1201 | 2016-05-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4545868500 | 2021-02-26 | 0455 | PPS | 6050 SW 57th Ave, Miami, FL, 33143-2346 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State