Search icon

PROGRESSIVE DAY CARE & NURSERY OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE DAY CARE & NURSERY OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE DAY CARE & NURSERY OF MIAMI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 14 Oct 1985 (39 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: M21932
FEI/EIN Number 592832459

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

Address: 9145 N.W. 27TH AVENUE, MIAMI, FL, 33147
Mail Address: 9145 N.W. 27TH AVENUE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINDLEY KENTON President 1270 NW 178 STREET, MIAMI, FL, 33169
FINDLEY KENTON Agent 1270 NW 178 STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-04 1270 NW 178 STREET, MIAMI, FL 33169 -
CANCEL ADM DISS/REV 2003-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1999-06-10 - -
REGISTERED AGENT NAME CHANGED 1988-05-18 FINDLEY, KENTON -
CHANGE OF PRINCIPAL ADDRESS 1987-03-11 9145 N.W. 27TH AVENUE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1987-03-11 9145 N.W. 27TH AVENUE, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000251655 LAPSED 06-17454-SP-23 MIAMI-DADE COUNTY COURT 2007-03-26 2012-08-10 $5,311.04 GLORIA SHERIFF & KYEL SIMMONS, 17911 N.W. 68TH AVENUE, N-101, HIALEAH, FL 33015

Documents

Name Date
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-11-04
ANNUAL REPORT 2002-05-14
Reg. Agent Resignation 2001-06-14
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-05-12
Amendment 1999-06-10
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State