Entity Name: | LITTLE MIRACLE PROVIDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LITTLE MIRACLE PROVIDERS, 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. |
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: | 17 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2019 (6 years ago) |
Document Number: | L11000020669 |
FEI/EIN Number |
27-5026372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5400 South University drive, Davie, FL, 33328, US |
Mail Address: | 3766 NW 85 Terrace, Cooper City, FL, 33024, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON TANYA D | Manager | 5400 South University drive, Davie, FL, 33328 |
SOLOMON TANYA D | Agent | 5400 South University Drive, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | SOLOMON, TANYA DPSY.D. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-31 | 5400 South University drive, L605, Davie, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 5400 South University Drive, L605, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 5400 South University drive, L605, Davie, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State