Search icon

MORNINGSIDE MONTESSORI SCHOOL, INC.

Company Details

Entity Name: MORNINGSIDE MONTESSORI SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 May 2002 (23 years ago)
Document Number: P01000036076
FEI/EIN Number 651099879
Address: 5051 BISCAYNE BLVD, MIAMI, FL, 33137
Mail Address: 5051 BISCAYNE BLVD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DECARLO YSSET E Agent 7721 Miami View Drive, North Bay Village, FL, 33141

President

Name Role Address
DECARLO YSSET E President 7721 Miami View Drive, North BayVillage, FL, 33141

Secretary

Name Role Address
DECARLO YSSET E Secretary 7721 Miami View Drive, North BayVillage, FL, 33141

Treasurer

Name Role Address
DECARLO YSSET E Treasurer 7721 Miami View Drive, North BayVillage, FL, 33141

Director

Name Role Address
DECARLO YSSET E Director 7721 Miami View Drive, North BayVillage, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 7721 Miami View Drive, North Bay Village, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2010-02-22 DECARLO, YSSET E No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 5051 BISCAYNE BLVD, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2004-02-02 5051 BISCAYNE BLVD, MIAMI, FL 33137 No data
NAME CHANGE AMENDMENT 2002-05-06 MORNINGSIDE MONTESSORI SCHOOL, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001157180 TERMINATED 1000000501449 DADE 2013-05-17 2023-06-26 $ 470.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9478448407 2021-02-17 0455 PPS 5051 Biscayne Blvd, Miami, FL, 33137-3217
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52242.13
Loan Approval Amount (current) 52242.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33137-3217
Project Congressional District FL-24
Number of Employees 8
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52849
Forgiveness Paid Date 2022-05-03
9873617109 2020-04-15 0455 PPP 5051 Biscayne Blvd., Miami, FL, 33137
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52242.13
Loan Approval Amount (current) 52242.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33137-0001
Project Congressional District FL-24
Number of Employees 8
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52652.91
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State