Search icon

MOSAIC INSTITUTE INC - Florida Company Profile

Company Details

Entity Name: MOSAIC INSTITUTE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MOSAIC INSTITUTE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 27 Aug 2013 (11 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P13000071065
FEI/EIN Number 46-3526760

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

Address: 2980 NW 207TH ST, SUITE 313, AVENTURA, FL 33180
Mail Address: 2980 NW 207TH ST, SUITE 313, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, FRANKLIN, Sr. Agent 2980 NW 207TH ST, SUITE 313, AVENTURA, FL 33180
Sanchez, Franklin A President 2980 NW 207TH ST, SUITE 313 AVENTURA, FL 33180
Sanchez, Franklin A Director 2980 NW 207TH ST, SUITE 313 AVENTURA, FL 33180
Sanchez, Franklin A Chief Executive Officer 2980 NW 207TH ST, SUITE 313 AVENTURA, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122068 MOSAIC INST NY EXPIRED 2014-12-05 2019-12-31 - 6750 THORTON PLACE #1, FOREST HILL, NY, 11375

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2980 NW 207TH ST, SUITE 313, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-30 2980 NW 207TH ST, SUITE 313, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2980 NW 207TH ST, SUITE 313, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-04-06 SANCHEZ, FRANKLIN, Sr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2016-01-28
AMENDED ANNUAL REPORT 2015-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8365357407 2020-05-18 0455 PPP 1835 Northeast Miami Gardens Drive, North Miami Beach, FL, 33179
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State