Entity Name: | MIAMI COMMUNITY CHARTER MIDDLE 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 Aug 2006 (19 years ago) |
Date of dissolution: | 23 Jul 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Jul 2020 (5 years ago) |
Document Number: | N06000008248 |
FEI/EIN Number |
260529065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18720 SW 352nd St, Florida City, FL, 33034, US |
Mail Address: | 18720 SW 352nd St, Florida City, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ANA | Chairman | 18720 SW 352nd St, Florida City, FL, 33034 |
Murphy Howard | Vice Chairman | 18720 SW 352nd St, Florida City, FL, 33034 |
Presswood William | Secretary | 18720 SW 352nd St, Florida City, FL, 33034 |
Marinelli Carmen | Boar | 18720 SW 352nd St, Florida City, FL, 33034 |
Khosravi Shawn | Boar | 18720 SW 352nd St, Florida City, FL, 33034 |
TRIPP SCOTT, PA | Agent | JEFFREY S WOOD, ESQ, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-07-23 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N03000007644. MERGER NUMBER 500000204285 |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 18720 SW 352nd St, Florida City, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 18720 SW 352nd St, Florida City, FL 33034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-23 | JEFFREY S WOOD, ESQ, 110 SOUTHEAST 6TH STREET, STE 1500, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-23 | TRIPP SCOTT, PA | - |
AMENDMENT | 2018-08-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2010-05-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-03-06 |
Amendment | 2018-08-23 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State