Search icon

DR. MANUEL C. BARREIRO ELEMENTARY SCHOOL PTO CORP. - Florida Company Profile

Company Details

Entity Name: DR. MANUEL C. BARREIRO ELEMENTARY SCHOOL PTO CORP.
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: 28 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N08000008043
FEI/EIN Number 262992819

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

Address: 5125 SW 162 AVE., MIAMI,, FL, 33185, US
Mail Address: 5125 SW 162 AVE., MIAMI,, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAITANO JENNIFER Vice President 5125 SW 162 AVE, MIAMI, FL, 33185
RODRIGUEZ ALINE President 5125 SW 162 AVENUE, MIAMI, FL, 33185
DAVILLA KARLA Treasurer 5125 SW 162 AVE, MIAMI, FL, 33185
GOTAY CHRISTINA Secretary 5125 SW 162 AVE., MIAMI,, FL, 33185
RODRIGUEZ DIANA Chairman 5125 SW 162 AVE., MIAMI,, FL, 33185
BARNETT MAVIS Secretary 5125 SW 162 AVE., MIAMI,, FL, 33185
LAITANO JENNIFER Agent 5125 SW 162 AVE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-20 LAITANO, JENNIFER -
REINSTATEMENT 2021-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-08-22 - -
AMENDMENT 2018-08-31 - -
AMENDMENT 2017-08-28 - -
AMENDMENT 2015-11-16 - -
AMENDMENT 2015-07-10 - -
AMENDMENT 2014-07-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000872231 TERMINATED 1000000185124 DADE 2010-08-17 2030-08-25 $ 3,129.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2021-04-20
Amendment 2019-08-22
ANNUAL REPORT 2019-04-02
Amendment 2018-08-31
ANNUAL REPORT 2018-02-28
Amendment 2017-08-28
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-16
Amendment 2015-11-16
Amendment 2015-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State