Search icon

NEW SONG SCHOOL OF MUSIC, INC. - Florida Company Profile

Company Details

Entity Name: NEW SONG SCHOOL OF MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW SONG SCHOOL OF MUSIC, 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: 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: 19 Sep 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000069114
FEI/EIN Number 650522583

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

Address: 3501 W FLAGLER ST, MIAMI, FL, 33135, US
Mail Address: C.O ICA, BOX 52 7248, MIAMI, FL, 33152, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ CYNTHIA Director 3501 W FLAGLER ST, MIAMI, FL, 33122
ORTIZ CYNTHIA Agent 8530 SW 149 AVE #909, MIAMI, FL, 33193
ORTIZ VICTOR A President 3501 W FLAGLER ST, MIAMI, FL, 33122
ORTIZ VICTOR A Director 3501 W FLAGLER ST, MIAMI, FL, 33122
CRUZ ROBERT Director 3501 W FLAGLER ST, MIAMI, FL, 33122
CRUZ CYNTHIA Secretary 3501 W FLAGLER ST, MIAMI, FL, 33122
CRUZ CYNTHIA Treasurer 3501 W FLAGLER ST, MIAMI, FL, 33122
CRUZ ROBERT Vice President 3501 W FLAGLER ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-01 3501 W FLAGLER ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 1996-03-01 3501 W FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-25 8530 SW 149 AVE #909, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 1996-03-01
ANNUAL REPORT 1995-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6720.00
Total Face Value Of Loan:
6720.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6720
Current Approval Amount:
6720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6770.26

Date of last update: 02 Jun 2025

Sources: Florida Department of State