Search icon

INTERNATIONAL SCHOOL OF AVENTURA LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SCHOOL OF AVENTURA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL SCHOOL OF AVENTURA 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: 03 Feb 2022 (3 years ago)
Document Number: L22000058981
FEI/EIN Number 82-0711350

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

Mail Address: 1501 Biscayne Blvd, Miami, FL, 33132, US
Address: 601 N FEDERAL HWY SUITE 114, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCM EDUCATIONAL HOLDINGS, LLC Manager -
ORTEGA EUNICE Agent 1501 Biscayne Blvd, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021033 KEY POINT ACADEMY AVENTURA ACTIVE 2022-02-18 2027-12-31 - KEYPOINT ACADEMY DORAL, 2100 NW 107TH AVE UNIT 201, SWEETWATER, FL, 33172
G22000027157 KEYPOINT ACADEMY AVENTURA ACTIVE 2022-02-18 2027-12-31 - KEYPOINT ACADEMY AVENTURA, 2100 NW 107TH AVE UNIT 201, SWEETWATER, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 601 N FEDERAL HWY SUITE 114, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-09-06 601 N FEDERAL HWY SUITE 114, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-06 1501 Biscayne Blvd, Ste 500, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2023-10-25 ORTEGA, EUNICE -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-10-25
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-01-09
Florida Limited Liability 2022-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State