Search icon

PALMETTO BAY EARLY CHILDHOOD CENTER LLC - Florida Company Profile

Company Details

Entity Name: PALMETTO BAY EARLY CHILDHOOD CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMETTO BAY EARLY CHILDHOOD 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: 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: 22 Feb 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: L13000027965
FEI/EIN Number 46-2460567

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

Address: 14875 S Dixie Hwy, MIAMI, FL, 33176, US
Mail Address: 14875 S Dixie Hwy, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CRISTINA MORENO P.A. Agent
KLAHOLDING, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115436 KLA SCHOOL OF PALMETTO BAY ACTIVE 2013-11-25 2028-12-31 - 1750 CORAL WAY, SUITE 301, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-08-09 - -
REGISTERED AGENT NAME CHANGED 2021-08-09 CRISTINA MORENO P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 2600 DOUGLAS ROAD, SUITE 304, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-04-03 14875 S Dixie Hwy, Space B, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 14875 S Dixie Hwy, Space B, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-22
CORLCRACHG 2021-08-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
133552.00
Total Face Value Of Loan:
133552.00
Date:
2021-02-08
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:
-133553.51
Total Face Value Of Loan:
0.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
140778.39
Total Face Value Of Loan:
140778.39

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140778.39
Current Approval Amount:
140778.39
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141733.58
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133552
Current Approval Amount:
133552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134249.44

Date of last update: 02 Jun 2025

Sources: Florida Department of State