Search icon

THE CHILDREN'S HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE CHILDREN'S HOUSE, 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: 29 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jun 2005 (20 years ago)
Document Number: N02000002321
FEI/EIN Number 364496123

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

Address: 13940 SW 136 Street, MIAMI, FL, 33186, US
Mail Address: 13940 SW 136 Street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ IVONNE Chairman 13940 SW 136 Street, MIAMI, FL, 33186
BENITEZ IVONNE Director 13940 SW 136 Street, MIAMI, FL, 33186
BENITEZ VICTOR Director 13940 SW 136 Street, MIAMI, FL, 33186
PEREZ MARILEY Secretary 13940 SW 136 St, MIAMI, FL, 33186
PEREZ MARILEY Director 13940 SW 136 St, MIAMI, FL, 33186
BENITEZ IVONNE Agent 13940 SW 136 Street, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042313 THE CHILDREN'S HOUSE MONTESSORI SCHOOL EXPIRED 2013-05-02 2018-12-31 - 13940 SW 136 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 13940 SW 136 Street, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 13940 SW 136 Street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-02-28 13940 SW 136 Street, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 2005-06-27 THE CHILDREN'S HOUSE, INC. -
CANCEL ADM DISS/REV 2004-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 2003-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State