Search icon

EARLY CHILDHOOD QUALITY CONSULTANTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EARLY CHILDHOOD QUALITY CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jul 2004 (21 years ago)
Document Number: L04000054586
FEI/EIN Number 202072876
Address: 7320 Gary Avenue, MIAMI BEACH, FL, 33141, US
Mail Address: 7320 Gary Avenure, Miami Beach, FL, 33141, US
ZIP code: 33141
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGOZI JEANNETTE B Manager 7320 GARY AVENUE, MIAMI BEACH, FL, 33141
EGOZI JEANNETTE B Agent 7320 Gary Avenue, MIAMI BEACH, FL, 33141

National Provider Identifier

NPI Number:
1972771749

Authorized Person:

Name:
JEANNETTE EGOZI
Role:
FOUNDER/SLP
Phone:

Taxonomy:

Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
Yes

Contacts:

Fax:
3058618235

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102571 PLAYING THE GAME OF LIFE ACTIVE 2020-08-11 2025-12-31 - 1205 71ST STREET, MIAMI BEACH, FL, 33141
G13000092746 PLAYING THE GAME OF LIFE EXPIRED 2013-09-19 2018-12-31 - 7118 BYRON AVENUE, MIAMI BEACH, FL, 33141
G09000112176 PLAYING THE GAME OF LIFE EXPIRED 2009-05-31 2014-12-31 - 7118 BYRON AVENUE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 7320 Gary Avenue, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2025-01-22 7320 Gary Avenue, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 7320 Gary Avenue, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 1205 71st Street, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 1205 71st Street, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34740.00
Total Face Value Of Loan:
34740.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33200.00
Total Face Value Of Loan:
33200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,200
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,455.46
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $26,000
Utilities: $2,200
Rent: $5,000
Jobs Reported:
3
Initial Approval Amount:
$34,740
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,085.5
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $34,738
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State