Search icon

MIA PICCOLO MONTESSORI SCHOOL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BRACHE SHERLLY President 2302 NE 2nd ave, MIAMI, FL, 33137
CAICEDO TAX & ACCOUNTING Agent 3000 NE 2ND AVENUE, MIAMI, FL, 33137

Events

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 - -

Documents

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