Search icon

CINDERELLA NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: CINDERELLA NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINDERELLA NURSERY, 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 Jul 1975 (50 years ago)
Document Number: 481925
FEI/EIN Number 591616946

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

Address: 2335 WEST 12 AVENUE, HIALEAH, FL, 33010
Mail Address: 2335 WEST 12 AVENUE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILA JOSEPH A President 9805 SW 90 AVENUE, MIAMI, FL, 33176
VILA ANGELA I Secretary 9805 SW 90 AVENUE, MIAMI, FL, 33176
VILA JOSEPH Agent 2717 NE 27 ST, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000050655 HMV ACADEMY ACTIVE 2021-04-13 2026-12-31 - 1084 WEST 23RD STREET, HIALEAH, FL, 33010
G17000091387 CINDERELLA SCHOOL EXPIRED 2017-08-18 2022-12-31 - 2335 WEST 12 AVENUE, HIALEAH, FL, 33010
G14000106288 HMV ACADEMY EXPIRED 2014-10-21 2019-12-31 - 1084 WEST 23RD STREET, HIALEAH, FL, 33010
G11000093398 CINDERELLA SCHOOL EXPIRED 2011-09-21 2016-12-31 - 2335 WEST 12 AVE, HIALEAH, FL, 33010
G08247900236 CINDERELLA CHILD CARE EXPIRED 2008-09-03 2013-12-31 - 2335 W. 12 AVENUE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 VILA, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2717 NE 27 ST, FORT LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2335 WEST 12 AVENUE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2009-04-29 2335 WEST 12 AVENUE, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000575997 TERMINATED 1000000905861 DADE 2021-11-03 2041-11-10 $ 977.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001244301 TERMINATED 1000000518474 DADE 2013-07-31 2023-08-07 $ 8,897.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7008777107 2020-04-14 0455 PPP 2335 West 12th Avenue, HIALEAH, FL, 33010
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208200
Loan Approval Amount (current) 208200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 38
NAICS code 611110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210880.93
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State