Entity Name: | AMERICAN ACADEMY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN ACADEMY 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: | 23 Dec 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2004 (20 years ago) |
Document Number: | V01881 |
FEI/EIN Number |
650394808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12651 S. DIXIE HWY, SUITE 319, MIAMI, FL, 33156, US |
Mail Address: | 12651 S. DIXIE HWY, SUITE 319, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYAN Michael | President | 12651 S. DIXIE HWY, MIAMI, FL, 33156 |
RYAN Michael | Director | 12651 S. DIXIE HWY, MIAMI, FL, 33156 |
RYAN Michael | Agent | 12651 S. DIXIE HWY, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 12651 S. DIXIE HWY, SUITE 319, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 12651 S. DIXIE HWY, SUITE 319, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 12651 S. DIXIE HWY, SUITE 319, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-17 | RYAN, Michael | - |
REINSTATEMENT | 2004-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1994-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
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: 01 Mar 2025
Sources: Florida Department of State