Entity Name: | MINDFUL KIDS MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Dec 2011 (13 years ago) |
Document Number: | N11000011808 |
FEI/EIN Number | 364721457 |
Address: | 5805 San Vicente, Coral Gables, FL, 33146, US |
Mail Address: | 5805 San Vicente, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cesarano Michael | Agent | 5805 San Vicente, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
Cesarano Michael C | Secretary | 915 ALAVA AVE, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
DE LAVALETTE OLIVIER | President | 5805 SAN VICENTE, CORAL GABLES, FL, 33146 |
Name | Role | Address |
---|---|---|
Mckenzie Linda S. | Director | 12 Robinhood Road, Asheville, NC, 28804 |
De Witt Valerie | Director | 7170 S.W. 116 Terrace, Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
Lopez-Cantera Renee | Vice President | 8125 SW 64th Street, Miami, FL, 33143 |
Name | Role | Address |
---|---|---|
Rojas Silvia C | Treasurer | 820 NE 120 St., Biscayne Park, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000063056 | MINDFUL KIDS FLORIDA | EXPIRED | 2017-06-07 | 2022-12-31 | No data | 5275 SUNSET DRIVE, RM #19, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 5805 San Vicente, Coral Gables, FL 33146 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-21 | 5805 San Vicente, Coral Gables, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-21 | 5805 San Vicente, Coral Gables, FL 33146 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | Cesarano, Michael | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State