Entity Name: | MY LITTLE SCHOOL ACADEMY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 May 2008 (17 years ago) |
Document Number: | P08000046267 |
FEI/EIN Number | 262541390 |
Mail Address: | 7980 NW 156 TERRACE, MIAMI LAKES, FL, 33016 |
Address: | 5855 NW 171 STREET, UNITS 10,11,12,22,23,24, MIAMI, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MY LITTLE SCHOOL ACADEMY CORPO 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 262541390 | 2021-06-25 | MY LITTLE SCHOOL ACADEMY | 28 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-25 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7862776156 |
Plan sponsor’s address | 5855 NW 171ST STREET, UNIT 22, HIALEAH, FL, 33015 |
Signature of
Role | Plan administrator |
Date | 2020-04-15 |
Name of individual signing | JENNY MAYA-MUNNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MAYA-MUNNE JENNY | Agent | 7980 NW 156 TERRACE, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
MAYA-MUNNE JENNY | President | 7980 NW 156 TERRACE, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
MAYA-MUNNE JENNY | Vice President | 7980 NW 156 TERRACE, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
MAYA-MUNNE JENNY | Director | 7980 NW 156 TERRACE, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-02 | 5855 NW 171 STREET, UNITS 10,11,12,22,23,24, MIAMI, FL 33015 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State