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 |
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 |
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 |
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 | - | - |
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