Search icon

SOUTH FLORIDA ASSOCIATION FOR CHILD CARE PROVIDERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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