Search icon

ATLANTIC SOUTHEASTERN ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC SOUTHEASTERN ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC SOUTHEASTERN ACADEMY INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000076323
FEI/EIN Number 260451808

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

Address: 10609 SW 113th Place, SUITE Z, Miami, FL, 33176, US
Mail Address: 10609 SW 113 Place, SUITE Z, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO REINALDO President 10609 SW 113 Place, Miami, FL, 33176
ROMERO REINALDO Director 10609 SW 113 Place, Miami, FL, 33176
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 10609 SW 113th Place, SUITE Z, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2013-04-15 10609 SW 113th Place, SUITE Z, Miami, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000834878 ACTIVE 1000000597458 DADE 2014-03-13 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000843103 TERMINATED 1000000386285 MIAMI-DADE 2013-04-29 2033-05-03 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000338627 TERMINATED 1000000265467 MIAMI-DADE 2012-04-18 2032-05-02 $ 602.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-22
Off/Dir Resignation 2009-06-08
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-21
Domestic Profit 2007-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State