Entity Name: | KIDSIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 22 Nov 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jul 2018 (7 years ago) |
Document Number: | N00000007772 |
FEI/EIN Number |
651061705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KIDSIDE, INC., 14261 SW 120 Street, Miami, FL, 33186, US |
Mail Address: | KIDSIDE, INC., 14261 SW 120 Street, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Patricia | Imme | 6846 SW 89 Terrace, Miami, FL, 33156 |
Fernandez Janelle | Exec | 550 Biltmore Way, Coral Gables, FL, 33143 |
Ferrer Cassandra | Treasurer | 4531 Ponce De Leon Blvd., Coral Gables, FL, 33146 |
Ferrer Cassandra | Agent | 4531 Ponce De Leon Blvd, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 4531 Ponce De Leon Blvd, 200, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Ferrer, Cassandra | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | KIDSIDE, INC., 14261 SW 120 Street, 108-552, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2022-01-10 | KIDSIDE, INC., 14261 SW 120 Street, 108-552, Miami, FL 33186 | - |
AMENDMENT | 2018-07-27 | - | - |
REINSTATEMENT | 2018-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2013-07-11 | - | - |
NAME CHANGE AMENDMENT | 2010-02-11 | KIDSIDE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-07-27 |
REINSTATEMENT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2016-08-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State