Search icon

MORNINGSIDE MONTESSORI SCHOOL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECARLO YSSET E President 7721 Miami View Drive, North BayVillage, FL, 33141
DECARLO YSSET E Secretary 7721 Miami View Drive, North BayVillage, FL, 33141
DECARLO YSSET E Treasurer 7721 Miami View Drive, North BayVillage, FL, 33141
DECARLO YSSET E Director 7721 Miami View Drive, North BayVillage, FL, 33141
DECARLO YSSET E Agent 7721 Miami View Drive, North Bay Village, 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 -
REGISTERED AGENT NAME CHANGED 2010-02-22 DECARLO, YSSET E -
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 5051 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2004-02-02 5051 BISCAYNE BLVD, MIAMI, FL 33137 -
NAME CHANGE AMENDMENT 2002-05-06 MORNINGSIDE MONTESSORI SCHOOL, INC. -

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52242.13
Total Face Value Of Loan:
52242.13
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52242.13
Total Face Value Of Loan:
52242.13

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$52,242.13
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,242.13
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,849
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $52,240.13
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$52,242.13
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,242.13
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,652.91
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $52,242.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State