Search icon

KIDS LIFE SOLUTIONS LLC

Company Details

Entity Name: KIDS LIFE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: L16000148117
FEI/EIN Number 81-3522520
Address: 1199 S Federal Hwy #304, Boca Raton, FL 33432
Mail Address: 1199 S Federal Hwy #304, Boca Raton, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295346229 2020-08-13 2020-08-13 10425 SW 16TH ST, PEMBROKE PINES, FL, 330254761, US 290 NE 151ST ST, MIAMI, FL, 331625010, US

Contacts

Phone +1 949-614-3476

Authorized person

Name MERCEYDIS MORASSI
Role MS LMCH BCBA
Phone 3059883800

Taxonomy

Taxonomy Code 385HR2060X - Child Intellectual and/or Developmental Disabilities Respite Care
Is Primary Yes

Agent

Name Role Address
MORASSI, MERCEYDES Agent 3451 NE 14th Ter, Pompano Beach, FL 33064

Authorized Member

Name Role Address
MORASSI, MERCEYDES Authorized Member 3451 NE 14th Ter, POMPANO BEACH, FL 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000068981 THE COMPREHENSIVE COUNSELOR ACTIVE 2022-06-06 2027-12-31 No data 3451 NE 14TH TERR, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 1199 S Federal Hwy #304, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2023-07-24 1199 S Federal Hwy #304, Boca Raton, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 3451 NE 14th Ter, Pompano Beach, FL 33064 No data
REINSTATEMENT 2017-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-25 MORASSI, MERCEYDES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-09-25
Florida Limited Liability 2016-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2540087301 2020-04-29 0455 PPP 14651 Biscayne Blvd #303, NORTH MIAMI, FL, 33181-1211
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14815
Loan Approval Amount (current) 14815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33181-1211
Project Congressional District FL-24
Number of Employees 4
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14884.57
Forgiveness Paid Date 2021-02-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State