Search icon

MY ACADEMY PLC, LLC - Florida Company Profile

Company Details

Entity Name: MY ACADEMY PLC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY ACADEMY PLC, 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: 15 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: L17000106718
FEI/EIN Number 82-1575408

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

Address: 19201 SW 127 AVENUE, MIAMI, FL, 33177, US
Mail Address: 19201 SW 127 AVENUE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS IBONNE Manager 19201 SW 127 AVENUE, MIAMI, FL, 33177
Castellanos Jennexis Manager 19201 SW 127 AVENUE, MIAMI, FL, 33177
CASTELLANOS JENNEXIS Agent 19201 SW 127 AVENUE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050998 MY ACADEMY PLC ACTIVE 2019-04-25 2029-12-31 - 19201 SW 127TH AVE, MIAMI, FL, 33177--428
G17000106626 MY ACADEMY PRESCHOOL & LEARNING CENTER ACTIVE 2017-09-26 2027-12-31 - 19201 SW 127 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 SANFORD, JENNEXIS -
LC AMENDMENT 2017-07-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9615068310 2021-01-31 0455 PPS 19201 SW 127th Ave, Miami, FL, 33177-4287
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117341.7
Loan Approval Amount (current) 117341.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-4287
Project Congressional District FL-28
Number of Employees 26
NAICS code 624410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 117930.02
Forgiveness Paid Date 2021-08-04
4710457101 2020-04-13 0455 PPP 19201 SW 127TH AVE, MIAMI, FL, 33177-4287
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127589.67
Loan Approval Amount (current) 127589.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33177-4287
Project Congressional District FL-28
Number of Employees 29
NAICS code 624410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 128827.12
Forgiveness Paid Date 2021-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State