Search icon

HAPPY KIDS CHILDCARE, INC. - Florida Company Profile

Company Details

Entity Name: HAPPY KIDS CHILDCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAPPY KIDS CHILDCARE, 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 Jul 1987 (38 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M55486
FEI/EIN Number 592834161

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

Mail Address: P.O. BOX 414597, MIAMI BEACH, FL, 33141, US
Address: 1375 No. Biscayne Pt Rd, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSI DIANA President P.O. BOX 414597, MIAMI BEACH, FL, 33141
EGOZI LISA M Director 1305 GNGER CIRCLE, WESTON, FL, 33326
Egozi MOISES Vice President 1305 GNGER CIRCLE, WESTON, FL, 33326
DIANA SUSI Agent 7118 BYRON AVENUE, MIAMI BCH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108302 CHILD WELLNESS EXPIRED 2012-11-08 2017-12-31 - 7144 BYRON AVENUE, MIAMI BEACH, FL, 33141
G11000038375 CHILDREN'S CHOICE ENRICHMENT PROGRAM EXPIRED 2011-04-19 2016-12-31 - P.O. BOX 41-4597, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 1375 No. Biscayne Pt Rd, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2008-04-21 1375 No. Biscayne Pt Rd, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-04 7118 BYRON AVENUE, MIAMI BCH, FL 33141 -
REGISTERED AGENT NAME CHANGED 1997-02-06 DIANA SUSI -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9006107307 2020-05-01 0455 PPP 7118 BYRON AVE, MIAMI BEACH, FL, 33141-3027
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135805
Loan Approval Amount (current) 135805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-3027
Project Congressional District FL-24
Number of Employees 34
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127103.47
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State