Search icon

MIAMI DANCE AND MUSIC ACADEMY, INC.

Company Details

Entity Name: MIAMI DANCE AND MUSIC ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2001 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jan 2015 (10 years ago)
Document Number: P01000117267
FEI/EIN Number 030381526
Address: 8761 SW 24TH ST., MIAMI, FL, 33165
Mail Address: 8761 SW 24TH ST., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KICKASOLA MICHELLE Agent 12320 SW 35TH TERR., MIAMI, FL, 33175

President

Name Role Address
KICKASOLA MICHELLE C President 12320 SW 35TH TERR, MIAMI, FL, 33175

Director

Name Role Address
KICKASOLA MICHELLE C Director 12320 SW 35TH TERR, MIAMI, FL, 33175
KICKASOLA GREGORY S Director 12320 SW 35TH TERR, MIAMI, FL, 33175

Vice President

Name Role Address
KICKASOLA GREGORY S Vice President 12320 SW 35TH TERR, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000069844 MIAMI DANCE COMPANY ACTIVE 2012-07-12 2027-12-31 No data 12320 SW 35 TERRACE, MIAMI, FL, 33175
G11000030050 MIAMI DANCE & MUSIC ACADEMY EXPIRED 2011-03-24 2016-12-31 No data 12320 SW 35TH TERR, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2015-01-29 MIAMI DANCE AND MUSIC ACADEMY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 8761 SW 24TH ST., MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2015-01-29 8761 SW 24TH ST., MIAMI, FL 33165 No data
NAME CHANGE AMENDMENT 2007-06-11 KICK IT UP DANCE STUDIOS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000617869 TERMINATED 1000000617310 MIAMI-DADE 2014-05-01 2024-05-09 $ 903.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000881467 TERMINATED 1000000501589 DADE 2013-04-29 2023-05-03 $ 364.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000379530 TERMINATED 1000000275658 MIAMI-DADE 2012-04-24 2032-05-02 $ 497.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8447698502 2021-03-09 0455 PPS 8761 SW 24th St, Miami, FL, 33165-2005
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69445
Loan Approval Amount (current) 69445
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, 33165-2005
Project Congressional District FL-27
Number of Employees 10
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70399.87
Forgiveness Paid Date 2022-07-20
1815837209 2020-04-15 0455 PPP 8761 SW 24TH ST, MIAMI, FL, 33165-2005
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69400
Loan Approval Amount (current) 69400
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, 33165-2005
Project Congressional District FL-27
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70007.25
Forgiveness Paid Date 2021-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State