Search icon

THE MIAMI CHILDREN'S MUSEUM CHARTER SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: THE MIAMI CHILDREN'S MUSEUM CHARTER SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 05 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: N02000004290
FEI/EIN Number 470924125

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

Mail Address: 6340 SUNSET DRIVE, MIAMI, FL, 33143
Address: 980 MCARTHUR CAUSEWAY, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEDS SCOTT Director 980 MCARTHUR CAUSEWAY, MIAMI, FL, 33130
RUIZ RENE Director 980 MCARTHUR CAUSEWAY, MIAMI, FL, 33130
RESHEFSKY GARY Director 980 MCARTHUR CAUSEWAY, MIAMI, FL, 33130
COREY CHRISTOPHER Director 980 MCARTHUR CAUSEWAY, MIAMI, FL, 33130
ALMONTE NATHALIE Director 980 MCARTHUR CAUSEWAY, MIAMI, FL, 33130
NUNEZ BETTY Director 980 MCARTHUR CAUSEWAY, MIAMI, FL, 33130
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016695 MIAMI CHILDREN'S MUSEUM CHARTER SCHOOL ACTIVE 2017-02-15 2027-12-31 - 6340 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-06-01 980 MCARTHUR CAUSEWAY, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 980 MCARTHUR CAUSEWAY, MIAMI, FL 33130 -
AMENDMENT 2003-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8869267310 2020-05-01 0455 PPP 6340 SUNSET DR, MIAMI, FL, 33143-4836
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257500
Loan Approval Amount (current) 257500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33143-4836
Project Congressional District FL-27
Number of Employees 31
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260914.52
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State