Search icon

MARC ARIEL SCHOOL OF EXCELLENCE INCORPORATED - Florida Company Profile

Company Details

Entity Name: MARC ARIEL SCHOOL OF EXCELLENCE INCORPORATED
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: 22 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N11000006994
FEI/EIN Number 900677023

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

Mail Address: 12617 SW 26 STREET, MIRAMAR, FL, 33027, US
Address: 12617 SW 26 Street, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES MICHELLE Exec 12617 SW 26 street, MIRAMAR, FL, 33027
James Shirley Mrs Officer 12617 SW 26 STREET, MIRAMAR, FL, 33027
Taylor-James Timya Secretary 12617 SW 26 Street, Miramar, FL, 33027
JAMES MICHELLE Agent 12617 SW 26 STREET, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044506 MASE SCHOOL OF SCIENCE AND TECHNOLOGY EXPIRED 2015-05-04 2020-12-31 - 12617 SW 26 STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 12617 SW 26 Street, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-03-13 12617 SW 26 Street, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 12617 SW 26 STREET, MIRAMAR, FL 33027 -
REINSTATEMENT 2014-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001077797 ACTIVE 1000000697723 BROWARD 2015-10-21 2025-12-04 $ 554.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-04-25
REINSTATEMENT 2012-10-02
Amendment 2012-08-17
Domestic Non-Profit 2011-07-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State