Search icon

COCONUT GROVE MONTESSORI SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: COCONUT GROVE MONTESSORI SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCONUT GROVE MONTESSORI SCHOOL, 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: 12 Feb 1999 (26 years ago)
Document Number: P99000014708
FEI/EIN Number 651037067

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

Address: 2850 SW 27 AVE, MIAMI, FL, 33133
Mail Address: 2850 SW 27 AVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-ARENCIBIA MARIA Vice President 435 Campana Ave, CORAL GABLES, FL, 33156
HERNANDEZ VELARDE DAMARYS Vice President 6040 SW 104 Street, Pinecrest, FL, 33156
FERNANDEZ-ARENCIBIA MARIA Agent 435 Campana Ave, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 435 Campana Ave, CORAL GABLES, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-20 2850 SW 27 AVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2001-01-20 2850 SW 27 AVE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2001-01-20 FERNANDEZ-ARENCIBIA, MARIA -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
245000.00
Total Face Value Of Loan:
245000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245000
Current Approval Amount:
245000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
247100.88
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204662
Current Approval Amount:
204662
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
205960.13

Date of last update: 03 May 2025

Sources: Florida Department of State