Search icon

LITTLE ANGEL CHRISTIAN CHILD CARE, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE ANGEL CHRISTIAN CHILD CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE ANGEL CHRISTIAN 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: 11 Jul 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2007 (17 years ago)
Document Number: L01160
FEI/EIN Number 650134623

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

Address: 6491 W 2ND AVENUE, HIALEAH, FL, 33012, US
Mail Address: 6491 W 2ND AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACIA VIVIAN Director 6491 W 2ND AVE, HIALEAH, FL, 33012
GRACIA VIVIAN President 6491 W 2ND AVE, HIALEAH, FL, 33012
GRACIA VIVIAN Secretary 6491 W 2ND AVE, HIALEAH, FL, 33012
GRACIA VIVIAN Treasurer 6491 W 2ND AVE, HIALEAH, FL, 33012
GRACIA VIVIAN Agent 150 W 53 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2007-11-06 - -
CANCEL ADM DISS/REV 2007-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-01 6491 W 2ND AVENUE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2005-07-01 6491 W 2ND AVENUE, HIALEAH, FL 33012 -
AMENDMENT 2000-01-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000596319 TERMINATED 1000000172951 DADE 2010-05-13 2030-05-19 $ 4,084.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001162030 TERMINATED 1000000111327 26803 4243 2009-03-26 2029-04-22 $ 4,728.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001162048 TERMINATED 1000000111334 26803 4244 2009-03-26 2029-04-22 $ 1,205.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4325678805 2021-04-16 0455 PPS 6491 W 2nd Ave, Hialeah, FL, 33012-2680
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63140.93
Loan Approval Amount (current) 63140.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-2680
Project Congressional District FL-26
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 63452.31
Forgiveness Paid Date 2021-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State