Search icon

VILLAGE MONTESSORI SCHOOL, CORP. - Florida Company Profile

Company Details

Entity Name: VILLAGE MONTESSORI SCHOOL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE MONTESSORI SCHOOL, CORP. 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: 05 Dec 2011 (13 years ago)
Document Number: P11000103459
FEI/EIN Number 45-3992338

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

Address: 1414 SW 22ND STREET, MIAMI, FL, 33145
Mail Address: 1414 SW 22ND STREET, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLAGE MONTESSORI 401(K) PLAN 2023 453992338 2024-07-23 VILLAGE MONTESSORI SCHOOL CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3058589199
Plan sponsor’s address 1414 SOUTHWEST 22ND STREET, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
VILLAGE MONTESSORI 401(K) PLAN 2022 453992338 2023-07-19 VILLAGE MONTESSORI SCHOOL CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3058589199
Plan sponsor’s address 1414 SOUTHWEST 22ND STREET, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
VILLAGE MONTESSORI 401(K) PLAN 2021 453992338 2022-07-18 VILLAGE MONTESSORI SCHOOL CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3058589199
Plan sponsor’s address 1414 SOUTHWEST 22ND STREET, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RODRIGUEZ GRAU JOAN President 1414 SW 22ND STREET, MIAMI, FL, 33145
RODRIGUEZ GRAU JOAN Director 1414 SW 22ND STREET, MIAMI, FL, 33145
Yordan Michael G Vice President 1414 SW 22ND STREET, MIAMI, FL, 33145
rodriguez joan Agent 1414 SW 22 st, Miami, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067778 VILLAGE MONTESSORI SCHOOL - CORAL WAY ACTIVE 2024-05-29 2029-12-31 - 1414 SW 22ND ST, MIAMI, FL, 33145
G24000067788 VILLAGE MONTESSORI SCHOOL - SHENANDOAH ACTIVE 2024-05-29 2029-12-31 - 1273 SW 22ND ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-16 rodriguez, joan -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1414 SW 22 st, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2013-04-09 1414 SW 22ND STREET, MIAMI, FL 33145 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-05-16
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4124948404 2021-02-06 0455 PPS 1414 Coral Way, Miami, FL, 33145-2873
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155632
Loan Approval Amount (current) 155632.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-2873
Project Congressional District FL-27
Number of Employees 21
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 157499.58
Forgiveness Paid Date 2022-05-09
7504037009 2020-04-07 0455 PPP 1414 SW 22 St., MIAMI, FL, 33145-1332
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-1332
Project Congressional District FL-27
Number of Employees 27
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 151368.49
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State