Search icon

ORANGE COUNTY AMERICAN HIGH SCHOOL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORANGE COUNTY AMERICAN HIGH SCHOOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE COUNTY AMERICAN HIGH 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.
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: 02 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (8 months ago)
Document Number: L18000030842
FEI/EIN Number APPLIED FOR

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

Address: 10698 NE 6TH AVE, MIAMI, FL, 33138, US
Mail Address: 10698 NE 6TH AVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANA MARIA CASTILLO Manager 10698 NE 6TH AVE, MIAMI, FL, 33138
ANA MARIA CASTILLO Agent 10698 NE 6TH AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-08 10698 NE 6TH AVE, MIAMI SHORES, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 10698 NE 6TH AVE, MIAMI SHORES, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-11-08 10698 NE 6TH AVE, MIAMI SHORES, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2024-11-08 ANA MARIA, CASTILLO -
REINSTATEMENT 2024-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2020-03-05 ORANGE COUNTY AMERICAN HIGH SCHOOL LLC -
LC AMENDMENT AND NAME CHANGE 2019-03-18 AMERICAN NATIONAL SCHOOL LLC -

Documents

Name Date
REINSTATEMENT 2024-11-08
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-17
Reg. Agent Change 2022-01-13
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2020-03-05
ANNUAL REPORT 2019-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
119000.00
Total Face Value Of Loan:
100.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State