Search icon

NANA'S CHILD CARE, INC - Florida Company Profile

Company Details

Entity Name: NANA'S CHILD CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANA'S CHILD CARE, 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: 07 Mar 1984 (41 years ago)
Document Number: G99359
FEI/EIN Number 592387355

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

Address: 1001 West 48 Street, HIALEAH, FL, 33012, US
Mail Address: 1001 West 48 Street, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santana Susana President 1001 West 48 Street, HIALEAH, FL, 33012
Curotz Alicia Vice President 1001 West 48 Street, HIALEAH, FL, 33012
Curotz Alicia Agent 1001 West 48 Street, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-11 1001 West 48 Street, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-06-11 1001 West 48 Street, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2022-06-11 Curotz, Alicia -
REGISTERED AGENT ADDRESS CHANGED 2022-06-11 1001 West 48 Street, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-06-11
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9352048704 2021-04-08 0455 PPS 3521 E 4th Ave, Hialeah, FL, 33013-3009
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46430
Loan Approval Amount (current) 46430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3009
Project Congressional District FL-26
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46629.91
Forgiveness Paid Date 2021-09-15
8056667402 2020-05-18 0455 PPP 3521 E 4 Ave, Hialeah, FL, 33013
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45223.75
Loan Approval Amount (current) 45223.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-0001
Project Congressional District FL-26
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45565.44
Forgiveness Paid Date 2021-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State