Search icon

EL AVILA CHILD DEVELOPMENT CENTER, LLC - Florida Company Profile

Company Details

Entity Name: EL AVILA CHILD DEVELOPMENT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL AVILA CHILD DEVELOPMENT CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000072720
FEI/EIN Number 260531524

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

Address: 2485 SW 22 AVE, MIAMI, FL, 33145
Mail Address: 2485 SW 22 AVE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROSA M Manager 2485 SW 22 AVE, MIAMI, FL, 33145
FERNANDEZ CARMEN B Manager 2485 SW 22 AVE, MIAMI, FL, 33145
FERNANDEZ ROSA M Manager 2485 SW 22 AVE, MIAMI, FL, 33145
FERNANDEZ ROSA Agent 2475 SW 22 AVE, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113232 PLAY AND LEARN EXPIRED 2009-06-03 2014-12-31 - 2431 SWANSON AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-07-18 FERNANDEZ, ROSA -
REGISTERED AGENT ADDRESS CHANGED 2012-07-18 2475 SW 22 AVE, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2011-02-18 2485 SW 22 AVE, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 2485 SW 22 AVE, MIAMI, FL 33145 -

Court Cases

Title Case Number Docket Date Status
EL AVILA CHILD DEVELOPMENT CENTER, LLC, VS CITY OF MIAMI, etc., 3D2016-1431 2016-06-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-427

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
Not Entered

Parties

Name EL AVILA CHILD DEVELOPMENT CENTER, LLC
Role Appellant
Status Active
Representations Christopher B. Spuches, Jake M. Greenberg
Name City of Miami
Role Appellee
Status Active
Representations Victoria Mendez, KERRI L. MCNULTY
Name HON. MARIA M. KORVICK
Role Judge/Judicial Officer
Status Active
Name Hon. George A. Sarduy
Role Judge/Judicial Officer
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2017-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-12-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-22
Type Response
Subtype Reply
Description REPLY ~ to the response to the petition
On Behalf Of EL AVILA CHILD DEVELOPMENT CENTER, LLC
Docket Date 2016-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
Docket Date 2016-09-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including December 2, 2016. No further extensions will be allowed.
Docket Date 2016-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EL AVILA CHILD DEVELOPMENT CENTER, LLC
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including October 3, 2016.
Docket Date 2016-08-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply
On Behalf Of EL AVILA CHILD DEVELOPMENT CENTER, LLC
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including September 1, 2016.
Docket Date 2016-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of EL AVILA CHILD DEVELOPMENT CENTER, LLC
Docket Date 2016-07-28
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of City of Miami
Docket Date 2016-07-28
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of City of Miami
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 28, 2016.
Docket Date 2016-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of City of Miami
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 24, 2016.
Docket Date 2016-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of City of Miami
Docket Date 2016-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ The petitioner is ordered to pay the required $300.00 filing fee to the Clerk of the Court no later than July 3, 2016.
Docket Date 2016-06-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days after service of the response.
Docket Date 2016-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EL AVILA CHILD DEVELOPMENT CENTER, LLC
Docket Date 2016-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-06-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EL AVILA CHILD DEVELOPMENT CENTER, LLC

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-29
Reg. Agent Change 2012-07-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State