Entity Name: | SOUTH FLORIDA ASSOCIATION FOR CHILD CARE PROVIDERS 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: | 08 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N04000000310 |
FEI/EIN Number |
571197152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2470 N.W 14 street, MIAMI, FL, 33125, US |
Mail Address: | 2470 N.W 14 Street, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ MAGALI E | Director | 2470 N.W 14 street, MIAMI, FL, 33125 |
FERNANDEZ MAGALI E | President | 2470 N.W 14 street, MIAMI, FL, 33125 |
FERNANDEZ ALEX J | VSEC | 2470 N.W 14 street, MIAMI, FL, 33125 |
RUGA CHRISTOPHER R | Director | 2470 N.W. 14 ST, MIAMI, FL, 33125 |
FERNANDEZ ALEX J | Agent | 2470 N.W 14 street, MIAMI, FL, 33125 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000072637 | KIDDIE RANCH LEARNING CENTER | EXPIRED | 2012-07-20 | 2017-12-31 | - | 1393 SW 1 STREET, SUITE 430, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-03 | FERNANDEZ, ALEX J | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 2470 N.W 14 street, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 2470 N.W 14 street, MIAMI, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 2470 N.W 14 street, MIAMI, FL 33125 | - |
AMENDMENT AND NAME CHANGE | 2009-10-01 | SOUTH FLORIDA ASSOCIATION FOR CHILD CARE PROVIDERS INC. | - |
AMENDMENT | 2007-03-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-07-03 |
Off/Dir Resignation | 2017-02-16 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-05-22 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2012-01-29 |
Reg. Agent Change | 2012-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State