Search icon

KIDZ TYME FOUNDATION INCORPORATED - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9080977907 2020-06-19 0455 PPP 4350 Northwest 17th Avenue, Miami, FL, 33142-7952
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143750
Loan Approval Amount (current) 143750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7952
Project Congressional District FL-24
Number of Employees 11
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145293.84
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State