Search icon

DOWNTOWN DORAL CHARTER SCHOOLS PTO, INC. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN DORAL CHARTER SCHOOLS PTO, 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: 29 Sep 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: N15000009865
FEI/EIN Number 47-4369557

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

Address: 8390 NORTHWEST 53RD STREET, DORAL, FL, 33166, US
Mail Address: 8390 NORTHWEST 53RD STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vidal Yissell President 8390 NW 53rd Street, DORAL, FL, 33166
Mosso Donaji CMD 8390 NORTHWEST 53RD STREET, DORAL, FL, 33166
Noriega Giselle Asst 8390 NORTHWEST 53RD STREET, DORAL, FL, 33166
DE JESUS YENNIFER Vice President 8390 NORTHWEST 53RD STREET, DORAL, FL, 33166
Rodriguez Monica Treasurer 8390 NW 53rd Street, Doral, FL, 33166
Gonzalez Patricia Vice President 8390 NW 53rd Street, Doral, FL, 33166
RODRIGUEZ MONICA Agent 8705 NW 99TH AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116558 DDCS PTO ACTIVE 2021-09-10 2026-12-31 - 8390 NW 53RD ST, DORAL, FL, 33166
G15000104527 D.D.C.E.S. PTO EXPIRED 2015-10-13 2020-12-31 - 8390 NW 53 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 RODRIGUEZ, MONICA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 8705 NW 99TH AVE, DORAL, FL 33178 -
AMENDMENT AND NAME CHANGE 2021-07-23 DOWNTOWN DORAL CHARTER SCHOOLS PTO, INC. -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-03-11
Amendment and Name Change 2021-07-23
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-12-11
AMENDED ANNUAL REPORT 2020-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State