Search icon

CHARTER SCHOOLS USA AT DOWNTOWN MIAMI, L.C. - Florida Company Profile

Company Details

Entity Name: CHARTER SCHOOLS USA AT DOWNTOWN MIAMI, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARTER SCHOOLS USA AT DOWNTOWN MIAMI, L.C. 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: 26 Sep 2001 (24 years ago)
Document Number: L01000016574
FEI/EIN Number 651150654

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

Address: 800 CORPORATE DR-, FORT LAUDERDALE, FL, 33334, US
Mail Address: 800 CORPORATE DR-, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARTER SCHOOLS USA, INC. Managing Member -
POZZUOLI EDWARD J Agent C/O TRIPP SCOTT, PA, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 800 CORPORATE DR-, Suite 700, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2017-04-20 800 CORPORATE DR-, Suite 700, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-31 C/O TRIPP SCOTT, PA, 110 S.E. 6TH STREET, 15TH FLOOR, FT. LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001057679 TERMINATED 1000000476645 BROWARD 2013-05-31 2023-06-07 $ 476.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State