Search icon

KIDS SPOT MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: KIDS SPOT MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIDS SPOT MANAGEMENT SERVICES, 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: 07 Aug 2020 (5 years ago)
Document Number: L20000230380
FEI/EIN Number 85-2449855

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

Address: 1515 Sunset Drive, Miami, FL, 33143, US
Mail Address: 5901 SW 74th Street, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Settembrino Jeff Member 1515 Sunset Drive, Miami, FL, 33143
VAIDIS OLIVER Member 5901 SW 74th Street, Miami, FL, 33143
Falero Ramon Member 5901 SW 74th Street, MIAMI, FL, 33143
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086195 MYSPOT ACTIVE 2024-07-18 2029-12-31 - 5901 S.W. 74 STREET, SUITE 414, MIAMI, FL, 33143
G24000082439 MY SPOT ACTIVE 2024-07-10 2029-12-31 - YES, 5901 SW 74 STREET SUITE 414, MIAMI, FL, 33143
G22000009990 SPEECH WORKS PEDIATRIC THERAPY, LLC ACTIVE 2022-01-04 2027-12-31 - 4077 NORTH CHINOOK LANE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 1515 Sunset Drive, Suite 32, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1515 Sunset Drive, Suite 32, Miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
Florida Limited Liability 2020-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State