Search icon

BEACHSIDE MONTESSORI SCHOOL, INC.

Company Details

Entity Name: BEACHSIDE MONTESSORI SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Aug 2014 (11 years ago)
Date of dissolution: 25 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2024 (2 months ago)
Document Number: P14000068679
FEI/EIN Number 47-1619784
Address: 1512 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060
Mail Address: 1512 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDO E VALDES, PA Agent 10705 NW 33RD STREET SUITE 100, DORAL, FL 33172

President

Name Role Address
DECARLO, YSSET President 7721 MIAMI VIEW DRIVE, N. BAY VILLAGE, FL 33141

Secretary

Name Role Address
DECARLO, YSSET Secretary 7721 MIAMI VIEW DRIVE, N. BAY VILLAGE, FL 33141

Vice President

Name Role Address
TABOADA, MADELIN Vice President 20816 SW 85 PLACE, MIAMI, FL 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-25 No data No data
AMENDMENT 2020-04-21 No data No data
ARTICLES OF CORRECTION 2014-08-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-27 1512 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2014-08-27 1512 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33060 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-25
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-16
Amendment 2020-04-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3086087109 2020-04-11 0455 PPP 1512 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060-6749
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32836.6
Loan Approval Amount (current) 32836.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33060-6749
Project Congressional District FL-23
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33131.68
Forgiveness Paid Date 2021-03-23
1297188504 2021-02-18 0455 PPS 1512 E Atlantic Blvd, Pompano Beach, FL, 33060-6749
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32836.6
Loan Approval Amount (current) 32836.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-6749
Project Congressional District FL-23
Number of Employees 8
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33052.51
Forgiveness Paid Date 2021-10-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State