Search icon

BRITISH SCHOOL OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: BRITISH SCHOOL OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRITISH SCHOOL OF MIAMI, 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: 22 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 May 2011 (14 years ago)
Document Number: L10000121253
FEI/EIN Number 451670984

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

Address: 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL, 33134, US
Mail Address: 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLIS DE ESTRADA ANA L Manager 55 MERRICK WAY, CORAL GABLES, FL, 33134
BRANDT EDUARDO W Manager 55 MERRICK WAY, CORAL GABLES, FL, 33134
STINSON LOUIS J Manager 55 MERRICK WAY,, SUITE 202-A, CORAL GABLES, FL, 33134
MADEVA LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-27 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-04-27 MADEVA LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL 33134 -
LC AMENDMENT AND NAME CHANGE 2011-05-20 BRITISH SCHOOL OF MIAMI, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State