Search icon

AMIKIDS MIAMI-DADE, INC. - Florida Company Profile

Company Details

Entity Name: AMIKIDS MIAMI-DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Nov 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: 731206
FEI/EIN Number 591561549

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

Mail Address: 1820 ARTHUR LAMB RD., MIAMI, FL, 33149, US
Address: 2701 NE 151 STREET, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT LYNDALL M Secretary 1820 ARTHUR LAMB JR. RD., MIAMI, FL, 33149
LOWACHEE LAISE V President 1820 ARTHUR LAMB JR. RD., MIAMI, FL, 33149
WEST ROBIN Treasurer 1820 ARTHUR LAMB JR. RD., MIAMI, FL, 33149
ALBELO AMADO (ALEX) Chairman 1820 ARTHUR LAMB JR. RD., MIAMI, FL, 33149
ALVAREZ JORGE Director 1820 ARTHUR LAMB JR. RD., MIAMI, FL, 33149
WILLIAMS VT M Director 1820 ARTHUR LAMB JR. RD., MIAMI, FL, 33149
HULL DAVID J Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 2701 NE 151 STREET, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-04-03 2701 NE 151 STREET, NORTH MIAMI BEACH, FL 33160 -
AMENDED AND RESTATEDARTICLES 2021-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 -
AMENDMENT 2015-09-04 - -
AMENDMENT 2013-10-28 - -
NAME CHANGE AMENDMENT 2009-08-03 AMIKIDS MIAMI-DADE, INC. -
AMENDED AND RESTATEDARTICLES 2002-06-18 - -
REGISTERED AGENT NAME CHANGED 1991-04-15 HULL, DAVID J -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-21
Amended and Restated Articles 2021-06-28
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State