Entity Name: | MIKAEL INTERNATIONAL SCHOOL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 07 May 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N01000003344 |
FEI/EIN Number |
651037437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8790 sw 213 terrace, Cutler Bay, FL, 33189, US |
Mail Address: | 8790 sw 213 terrace, cutler bay, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Celie Julia | Director | 8601 SW 199 St, MIAMI, FL, 33189 |
CELIE JULIA | Agent | 8790 SW 213 TERRACE, CUTLER BAY, FL, 33189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000054561 | MIKAEL'S COUNTRY DAY SCHOOL | EXPIRED | 2013-06-06 | 2018-12-31 | - | 8601 SW 199 STREET, CUTLER BAY, FL, 33189 |
G13000004197 | WALDORF INTERNATIONAL OUTREACH PROGRAM | EXPIRED | 2013-01-11 | 2018-12-31 | - | 8601 SW 199 ST, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 8790 sw 213 terrace, Cutler Bay, FL 33189 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 8790 sw 213 terrace, Cutler Bay, FL 33189 | - |
AMENDMENT | 2015-09-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-09 | 8790 SW 213 TERRACE, CUTLER BAY, FL 33189 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2015-06-09 | - | - |
AMENDMENT AND NAME CHANGE | 2015-06-09 | MIKAEL INTERNATIONAL SCHOOL INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-06-09 | CELIE, JULIA | - |
VOLUNTARY DISSOLUTION | 2015-05-15 | - | - |
REINSTATEMENT | 2011-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-07-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2015-09-04 |
Revocation of Dissolution | 2015-06-09 |
Amendment and Name Change | 2015-06-09 |
Voluntary Dissolution | 2015-05-15 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-22 |
AMENDED ANNUAL REPORT | 2013-06-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State