Search icon

MIAMI SYSTEM FOR EDUCATION, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI SYSTEM FOR EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI SYSTEM FOR EDUCATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K66995
FEI/EIN Number 650104733

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

Address: 7601 W FLAGLER ST 2ND FL, MIAMI, FL, 33144-2453, US
Mail Address: 7601 W FLAGLER ST 2ND FL, MIAMI, FL, 33144-2453, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO, ARLENE Treasurer 672 S.W. 88TH PL E., MIAMI, FL
BRAVO, ARLENE Director 672 S.W. 88TH PL E., MIAMI, FL
SANCHEZ MICHELLE Vice President 3101 S.W. 133RD COURT, MIAMI, FL
SANCHEZ MICHELLE Director 3101 S.W. 133RD COURT, MIAMI, FL
YTURRIA, PAUL Agent 13820 NW 2ND AVE, N MIAMI, FL, 331684844
PIACENTI, ROBERT President 6636 SW 96TH ST., MIAMI FL
PIACENTI, ROBERT Director 6636 SW 96TH ST., MIAMI FL
PIACENTI, GLADYS B. Vice President 6636 SW 96TH ST., MIAMI FL
PIACENTI, GLADYS B. Director 6636 SW 96TH ST., MIAMI FL
ALONSO, JENNY Secretary 511 S.W. 88TH PL W., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-09 13820 NW 2ND AVE, N MIAMI, FL 33168-4844 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-10 7601 W FLAGLER ST 2ND FL, MIAMI, FL 33144-2453 -
CHANGE OF MAILING ADDRESS 1994-03-10 7601 W FLAGLER ST 2ND FL, MIAMI, FL 33144-2453 -
REGISTERED AGENT NAME CHANGED 1990-06-18 YTURRIA, PAUL -

Documents

Name Date
ANNUAL REPORT 2000-09-06
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State