Search icon

MIAMI COMMUNITY CHARTER MIDDLE SCHOOL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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