Entity Name: | LA ESCUELITA BILINGUAL SCHOOL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA ESCUELITA BILINGUAL SCHOOL, 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. |
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: | 09 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L12000019976 |
FEI/EIN Number |
45-4540767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 S. Royal Poinciana Blvd, Miami, FL, 33166, US |
Mail Address: | 117 S. Royal Poinciana Blvd, miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
vila jeanne | Member | 117 S. ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166 |
vila jeanne D | Member | 117 S. ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166 |
VILA DANIEL | Agent | 117 S. ROYLA POINCIANA BLVD, MIAMI SPRINGS, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000025036 | WYNWOOD LEARNING CENTER | EXPIRED | 2012-03-12 | 2017-12-31 | - | 4394 SW 145TH AVE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 117 S. Royal Poinciana Blvd, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 117 S. Royal Poinciana Blvd, Miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 117 S. ROYLA POINCIANA BLVD, MIAMI SPRINGS, FL 33166 | - |
LC AMENDMENT | 2015-11-30 | - | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-16 |
LC Amendment | 2015-11-30 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State