Search icon

KIDZ TYME FOUNDATION INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KIDZ TYME FOUNDATION INCORPORATED
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: 04 Jan 2010 (15 years ago)
Document Number: N10000000048
FEI/EIN Number 800527564

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

Mail Address: PO BOX 694494, MIAMI, FL, 33269
Address: 4332 NW 17TH AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY TANISHA Director 4332 NW 17TH AVENUE, MIAMI, FL, 33142
CURRY TANISHA President 4332 NW 17TH AVENUE, MIAMI, FL, 33142
CURRY TANISHA Agent 4332 NW 17TH AVENUE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137062 CULTIVATING HARVEST ACTIVE 2020-10-22 2025-12-31 - PO BOX 694494, MIAMI, FL, 33269
G11000084677 KIDZ TYME LEARNING ACADEMY EXPIRED 2011-08-26 2016-12-31 - PO BOX 694494, MIAMI, FL, 33269
G11000045599 KIDZ TYME PREPARATORY EXPIRED 2011-05-11 2016-12-31 - PO BOX 694494, MIAMI, FL, 33269

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-05-01 CURRY, TANISHA -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 4332 NW 17TH AVENUE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4332 NW 17TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2010-07-18 4332 NW 17TH AVENUE, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000122921 TERMINATED 1000000735939 MIAMI-DADE 2017-02-22 2027-03-03 $ 853.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001056270 TERMINATED 1000000693963 DADE 2015-09-14 2025-12-04 $ 1,605.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000084559 TERMINATED 1000000293180 MIAMI-DADE 2012-10-17 2023-01-16 $ 435.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70700.00
Total Face Value Of Loan:
70700.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143750.00
Total Face Value Of Loan:
143750.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143750
Current Approval Amount:
143750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145293.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State