Search icon

THE FRENCH-AMERICAN SCHOOL OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: THE FRENCH-AMERICAN SCHOOL OF MIAMI, 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: 09 May 1996 (29 years ago)
Document Number: N96000002476
FEI/EIN Number 650576926

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

Address: 7701 SW 76 AVE, MIAMI, FL, 33143, US
Mail Address: 5789 SW 62 AVE, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLORIN-SALVANT LENA Director 6205 SW 116 ST, MIAMI, FL, 33156
MCLORIN-SALVANT LENA Secretary 6205 SW 116 ST, MIAMI, FL, 33156
MCLORIN-SALVANT LENA Treasurer 6205 SW 116 ST, MIAMI, FL, 33156
SALVANT ALIX Director 6205 SW 116 ST, MIAMI, FL, 33156
PICOT PIERRE-JEAN N Secretary 5789 SW 62ND AVE, MIAMI, FL, 33143
BIANCHI PETER C Agent 7880 SW 141 Street, PALMETTO BAY, FL, 33158
MCLORIN-SALVANT LENA President 6205 SW 116 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 7701 SW 76 AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-02-09 7701 SW 76 AVE, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 7880 SW 141 Street, PALMETTO BAY, FL 33158 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5232678702 2021-04-02 0455 PPS 7701 SW 76th Ave, Miami, FL, 33143-4125
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359284.97
Loan Approval Amount (current) 359284.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33143-4125
Project Congressional District FL-27
Number of Employees 37
NAICS code 611110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 361760.04
Forgiveness Paid Date 2021-12-14
6172337700 2020-05-01 0455 PPP 7701 SW 76TH AVE, MIAMI, FL, 33143-4125
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355124
Loan Approval Amount (current) 355124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33143-4125
Project Congressional District FL-27
Number of Employees 36
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 358967.12
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State