Search icon

7 HEAVEN FOR KIDS, LLC - Florida Company Profile

Company Details

Entity Name: 7 HEAVEN FOR KIDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7 HEAVEN FOR KIDS, 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: 08 Apr 2019 (6 years ago)
Date of dissolution: 26 Jul 2024 (9 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2024 (9 months ago)
Document Number: L19000096737
FEI/EIN Number 83-4541963

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

Address: 17755 HOMESTEAD AVENUE, MIAMI, FL, 33157, US
Mail Address: 237 Mallory Court, Weston, FL, 33326, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Espinosa Fernando Manager 17755 HOMESTEAD AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-07-26 - -
LC NAME CHANGE 2023-08-04 HEAVEN FOR KIDS, LLC -
LC NAME CHANGE 2023-08-01 DAYCARE CENTER #1, LLC -
LC NAME CHANGE 2022-04-14 7 HEAVEN FOR KIDS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 801 US Highway 1, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-04-08 17755 HOMESTEAD AVENUE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2022-04-08 Corporate Creations Network Inc. -
CHANGE OF PRINCIPAL ADDRESS 2019-08-06 17755 HOMESTEAD AVENUE, MIAMI, FL 33157 -

Documents

Name Date
LC Voluntary Dissolution 2024-07-26
LC Name Change 2023-08-04
LC Name Change 2023-08-01
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-07-25
LC Name Change 2022-04-14
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State