Entity Name: | MIA PICCOLO MONTESSORI SCHOOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIA PICCOLO MONTESSORI SCHOOL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Aug 2019 (6 years ago) |
Document Number: | P11000090899 |
FEI/EIN Number |
454215839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2302 NE 2ND AVE, MIAMI, FL, 33137, US |
Mail Address: | 2302 NE 2ND AVE, MIAMI, 33137, UN |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRACHE SHERLLY | President | 2302 NE 2nd ave, MIAMI, FL, 33137 |
CAICEDO TAX & ACCOUNTING | Agent | 3000 NE 2ND AVENUE, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-29 | CAICEDO TAX & ACCOUNTING | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 3000 NE 2ND AVENUE, SUITE 755, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-20 | 2302 NE 2ND AVE, MIAMI, FL 33137 | - |
REINSTATEMENT | 2019-08-20 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-20 | 2302 NE 2ND AVE, MIAMI, FL 33137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-08-20 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State