Search icon

KIILY'S KIDS INCORPORATED - Florida Company Profile

Company Details

Entity Name: KIILY'S KIDS 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: 31 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: N10000003297
FEI/EIN Number 272233438

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

Address: 630 SHARAR AVENUE, OPA-LOCKA, FL, 33054, US
Mail Address: P.O.BOX 170106, HIALEAH, FL, 33015, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TAMIKA Chief Executive Officer 630 SHARAR AVENUE, OPA-LOCKA, FL, 33054
LOUIS KEPLER Chief Financial Officer 630 SHARAR AVENUE, OPA-LOCKA, FL, 33054
Rodriguez Elizabeth Dr. Chief Operating Officer 630 SHARAR AVENUE, OPA-LOCKA, FL, 33054
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042198 SKILL'S 2 LIVE ENRICHMENT CENTER EXPIRED 2016-04-26 2021-12-31 - 2451 NW 79TH STREET, MIAMI, FL, 33147
G16000004696 RIM MINISTRIES EXPIRED 2016-01-12 2021-12-31 - 2451 NW 79TH STREET, MIAMI, FL, 33147
G10000092244 EXCELLENCE THROUGH DANCE, ART & MUSIC, INC. EXPIRED 2010-10-08 2015-12-31 - 8300 NW 29TH COURT, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-22 630 SHARAR AVENUE, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2021-07-22 630 SHARAR AVENUE, OPA-LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000630214 ACTIVE 1000000909367 MIAMI-DADE 2021-12-06 2031-12-08 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000073526 ACTIVE 1000000811992 DADE 2019-01-24 2029-01-30 $ 1,408.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2024-10-01
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State