Search icon

AMERICAN EDUCATIONAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN EDUCATIONAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN EDUCATIONAL ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Jun 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L01000009041
FEI/EIN Number 651113769

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

Address: 4425W 20 AVE, HIALEAH, FL, 33012
Mail Address: 4425W 20 AVE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREU FRANCISCO R President 4425 W. 20TH AVE., HIALEAH, FL, 33012
ANDREU LOURDES C Secretary 4425 W. 20TH AVE., HIALEAH, FL, 33012
SANCHEZ OMAR Vice President 4425 W. 20TH AVE., HIALEAH, FL, 33012
STOLZENBERG GELLES FLYNN & ARANGO, LLP Agent 1533 SUNSET DR., SUITE 150, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-27 - -
REGISTERED AGENT NAME CHANGED 2024-02-27 STOLZENBERG GELLES FLYNN & ARANGO, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1533 SUNSET DR., SUITE 150, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 4425W 20 AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2003-01-13 4425W 20 AVE, HIALEAH, FL 33012 -

Court Cases

Title Case Number Docket Date Status
TUTOR PERINI BUILDING CORP., VS AMERICAN EDUCATIONAL ENTERPRISES, LLC, 3D2020-1096 2020-08-04 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
17-12346

Parties

Name TUTOR PERINI BUILDING CORP.
Role Appellant
Status Active
Representations H. Eugene Lindsey, III, ANDREW J. FOTI, JUSTIN D. PAUL, JOHN R. SQUITERO
Name AMERICAN EDUCATIONAL ENTERPRISES, LLC
Role Appellee
Status Active
Representations NESTOR BUSTAMANTE, III, ROBERT E. FERENCIK, JR.
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Issuance of a Written Opinion is hereby denied.EMAS, HENDON and GORDO, JJ., concur.
Docket Date 2021-07-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, AMERICAN EDUCATIONAL ENTERPRISES, LLC'SRESPONSE TO APPELLANT, TUTOR PERINI BUILDING CORP.'SMOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of AMERICAN EDUCATIONAL ENTERPRISES, LLC,
Docket Date 2021-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-06-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the parties’ Motions for Attorneys’ Fees, it is ordered that said Motions are hereby denied.
Docket Date 2021-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including March 5, 2021.
Docket Date 2021-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, AMERICAN EDUCATIONAL ENTERPRISES, LLC'S MOTION FOR ATTORNEYS' FEES
On Behalf Of AMERICAN EDUCATIONAL ENTERPRISES, LLC,
Docket Date 2021-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2021-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN EDUCATIONAL ENTERPRISES, LLC,
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-Appellee/Cross-Appellant 47 days to 01-25-2021
Docket Date 2020-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN EDUCATIONAL ENTERPRISES, LLC,
Docket Date 2020-11-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TUTOR PERINI BUILDING CORP.'S NOTICE OF FILINGSUPPLEMENTAL RECORD ON APPEAL
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2020-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2020-11-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2020-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Supplement Record on Appeal, filed on October 29, 2020, is granted, and the appellant shall supplement the record with the transcripts as stated in said Motion.
Docket Date 2020-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2020-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2020-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/09/20
Docket Date 2020-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-18
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of AMERICAN EDUCATIONAL ENTERPRISES, LLC,
Docket Date 2020-08-18
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, American Educational Enterprises, LLC, shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2020-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-08-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 14, 2020.

Documents

Name Date
CORLCRACHG 2024-02-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State