Search icon

OUR KIDS OF MIAMI-DADE/MONROE, INC. - Florida Company Profile

Company Details

Entity Name: OUR KIDS OF MIAMI-DADE/MONROE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 11 Sep 2002 (23 years ago)
Date of dissolution: 14 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: N02000007020
FEI/EIN Number 571140890

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

Address: 401 NW 2ND AVE, SOUTH TOWER, 10TH FLOOR, MIAMI, FL, 33128, US
Mail Address: PO BOX 010951, MIAMI, FL, 33101, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Michael CHIE 401 NW 2 Ave, MIAMI, FL, 33128
Ward Keith Trustee SW 59th St, Miami, FL, 33143
Callahan Kate Chairman Tigertail Avenue, Coconut Grove, FL, 33133
LANGER SHARON Trustee 2990 SW 35TH AVE, Miami, FL, 33133
Eables Patricia Trustee 302 Southard St, Key West, FL, 33040
Fernandez Rudy Trustee 230 Ashe Building, Coral Gables, FL, 33146
MAS CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 232 ANDALUSIA AVENUE STE 200, CORAL GABLES, FL 33134 -
VOLUNTARY DISSOLUTION 2020-02-14 - -
REGISTERED AGENT NAME CHANGED 2019-12-05 MAS CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 401 NW 2ND AVE, SOUTH TOWER, 10TH FLOOR, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2011-03-29 401 NW 2ND AVE, SOUTH TOWER, 10TH FLOOR, MIAMI, FL 33128 -

Court Cases

Title Case Number Docket Date Status
COLESHA CORMIER, VS FLORIDA DEPARTMENT OF CHILDREN AND FAMILIES, et al., 3D2016-1176 2016-05-18 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
15F-6191

Parties

Name COLESHA CORMIER
Role Appellant
Status Active
Representations KELE M. STEWART
Name OUR KIDS OF MIAMI-DADE/MONROE, INC.
Role Appellee
Status Active
Name Department of Children and Families
Role Appellee
Status Active
Representations JACQUELINE I. KURLAND, ROBIN M. MOLAN, Paula L. Herron
Name RAFAEL CENTURION
Role Judge/Judicial Officer
Status Active
Name DCF Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLESHA CORMIER
Docket Date 2017-03-30
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief
On Behalf Of COLESHA CORMIER
Docket Date 2017-03-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The appellant and the appellee are instructed to file by March 30, 2017 supplemental briefs addressing how the repeal of Florida Administrative Code Rule 65C-31.002 affects the parties¿ arguments on appeal.
Docket Date 2017-01-20
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-01-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COLESHA CORMIER
Docket Date 2017-01-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COLESHA CORMIER
Docket Date 2016-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COLESHA CORMIER
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Children and Families
Docket Date 2016-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Children and Families
Docket Date 2016-11-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Department of Children and Families
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-9 days to 11/16/16
Docket Date 2016-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Children and Families
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 11/7/16
Docket Date 2016-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Children and Families
Docket Date 2016-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COLESHA CORMIER
Docket Date 2016-09-07
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of COLESHA CORMIER
Docket Date 2016-09-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTS
On Behalf Of COLESHA CORMIER
Docket Date 2016-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/28/16
Docket Date 2016-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COLESHA CORMIER
Docket Date 2016-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CONFIDENTIAL RECORD
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 8/31/16
Docket Date 2016-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COLESHA CORMIER
Docket Date 2016-06-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2016-05-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 4, 2016.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Children and Families
Docket Date 2016-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of COLESHA CORMIER
Docket Date 2016-05-18
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
Reg. Agent Change 2020-09-08
VOLUNTARY DISSOLUTION 2020-02-14
Reg. Agent Change 2019-12-05
Reg. Agent Change 2019-06-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State