Search icon

MIAMI DANCE AND MUSIC ACADEMY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI DANCE AND MUSIC ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2001 (24 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KICKASOLA MICHELLE C Director 12320 SW 35TH TERR, MIAMI, FL, 33175
KICKASOLA GREGORY S Vice President 12320 SW 35TH TERR, MIAMI, FL, 33175
KICKASOLA GREGORY S Director 12320 SW 35TH TERR, MIAMI, FL, 33175
KICKASOLA MICHELLE Agent 12320 SW 35TH TERR., MIAMI, FL, 33175
KICKASOLA MICHELLE C 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 - 12320 SW 35 TERRACE, MIAMI, FL, 33175
G11000030050 MIAMI DANCE & MUSIC ACADEMY EXPIRED 2011-03-24 2016-12-31 - 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. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 8761 SW 24TH ST., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2015-01-29 8761 SW 24TH ST., MIAMI, FL 33165 -
NAME CHANGE AMENDMENT 2007-06-11 KICK IT UP DANCE STUDIOS, INC. -

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
69445.00
Total Face Value Of Loan:
69445.00
Date:
2020-04-16
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:
69400.00
Total Face Value Of Loan:
69400.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$69,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$70,007.25
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $69,400
Jobs Reported:
10
Initial Approval Amount:
$69,445
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,399.87
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $69,443
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State