Search icon

VILLAGE PINES SCHOOL, INC. - Florida Company Profile

Company Details

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

VILLAGE PINES 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 Dec 1975 (49 years ago)
Document Number: 493005
FEI/EIN Number 591639904

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

Address: 15000 S.W. 92ND AVENUE, MIAMI, FL, 33176
Mail Address: 15000 S.W. 92ND AVENUE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERLING MARGERY President 15000 S.W. 92ND AVENUE, MIAMI, FL, 33176
AMERLING, MARGERY Agent 15000 SW 92ND AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 15000 SW 92ND AVE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2014-10-29 AMERLING, MARGERY -
CHANGE OF PRINCIPAL ADDRESS 1980-10-17 15000 S.W. 92ND AVENUE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1980-10-17 15000 S.W. 92ND AVENUE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1979747801 2020-05-22 0455 PPP 15000 SW 92ND AVE, MIAMI, FL, 33176-7932
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54017
Loan Approval Amount (current) 54017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-7932
Project Congressional District FL-27
Number of Employees 8
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54651.7
Forgiveness Paid Date 2021-08-05
8816068410 2021-02-14 0455 PPS 15000 SW 92nd Ave, Miami, FL, 33176-7932
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54015
Loan Approval Amount (current) 54015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-7932
Project Congressional District FL-27
Number of Employees 8
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54444.12
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State