Search icon

AMERICAN EDUCATORS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN EDUCATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN EDUCATORS, 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: 22 Jan 1999 (26 years ago)
Document Number: P99000006695
FEI/EIN Number 650903015

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

Address: 12651 S DIXIE HWY., #319, MIAMI, FL, 33156, US
Mail Address: 12651 S DIXIE HWY., #319, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN EDUCATORS, INC. RETIREMENT PLAN AND TRUST 2013 650903015 2014-10-08 AMERICAN EDUCATORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 611000
Sponsor’s telephone number 3052335723
Plan sponsor’s address 12651 S. DIXIE HIGHWAY SUITE 314, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 650903015
Plan administrator’s name AMERICAN EDUCATORS, INC.
Plan administrator’s address 12651 S. DIXIE HIGHWAY SUITE 314, MIAMI, FL, 33156
Administrator’s telephone number 3052335723

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing MICHAEL RYAN
Valid signature Filed with authorized/valid electronic signature
AMERICAN EDUCATORS, INC. RETIREMENT PLAN AND TRUST 2012 650903015 2013-10-09 AMERICAN EDUCATORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 611000
Sponsor’s telephone number 3052335723
Plan sponsor’s address 12651 S. DIXIE HIGHWAY SUITE 314, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 650903015
Plan administrator’s name AMERICAN EDUCATORS, INC.
Plan administrator’s address 12651 S. DIXIE HIGHWAY SUITE 314, MIAMI, FL, 33156
Administrator’s telephone number 3052335723

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing MICHAEL RYAN
Valid signature Filed with authorized/valid electronic signature
AMERICAN EDUCATORS, INC. RETIREMENT PLAN AND TRUST 2011 650903015 2012-10-12 AMERICAN EDUCATORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 611000
Sponsor’s telephone number 3052335723
Plan sponsor’s address 12651 S. DIXIE HIGHWAY SUITE 314, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 650903015
Plan administrator’s name AMERICAN EDUCATORS, INC.
Plan administrator’s address 12651 S. DIXIE HIGHWAY SUITE 314, MIAMI, FL, 33156
Administrator’s telephone number 3052335723

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing MADELYNN RYAN
Valid signature Filed with authorized/valid electronic signature
AMERICAN EDUCATORS, INC. RETIREMENT PLAN AND TRUST 2010 650903015 2011-10-05 AMERICAN EDUCATORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 611000
Sponsor’s telephone number 3052335723
Plan sponsor’s address 12651 S. DIXIE HIGHWAY SUITE 314, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 650903015
Plan administrator’s name AMERICAN EDUCATORS, INC.
Plan administrator’s address 12651 S. DIXIE HIGHWAY SUITE 314, MIAMI, FL, 33156
Administrator’s telephone number 3052335723

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing MADELYNN RYAN
Valid signature Filed with authorized/valid electronic signature
AMERICAN EDUCATORS, INC. RETIREMENT PLAN AND TRUST 2009 650903015 2010-10-08 AMERICAN EDUCATORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 611000
Sponsor’s telephone number 3052335723
Plan sponsor’s address 12651 S. DIXIE HIGHWAY SUITE 314, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 650903015
Plan administrator’s name AMERICAN EDUCATORS, INC.
Plan administrator’s address 12651 S. DIXIE HIGHWAY SUITE 314, MIAMI, FL, 33156
Administrator’s telephone number 3052335723

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing MADELYNN RYAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RYAN Michael President 12651 S DIXIE HWY., #319, MIAMI, FL, 33156
RYAN Michael Director 12651 S DIXIE HWY., #319, MIAMI, FL, 33156
Ryan Michael Agent 12651 S DIXIE HWY., #319, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107243 AMERICAN ACADEMY OF PINECREST EXPIRED 2011-11-03 2016-12-31 - 12651 S. DIXIE HWY., SUITE 314, MIAMI56, FL, 33156
G11000041932 AMERICAN ACADEMY OF PINECREST ACTIVE 2011-04-29 2026-12-31 - 12651 S DIXIE HWY, STE 319, MIAMI, FL, 33156
G04302900069 AMERICAN ACADEMY ACTIVE 2004-10-27 2029-12-31 - 12651 SOUTH DIXIE HWY SUITE 314, 319, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 12651 S DIXIE HWY., #319, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-01-27 12651 S DIXIE HWY., #319, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 12651 S DIXIE HWY., #319, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2013-07-17 Ryan, Michael -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State