Search icon

KIDCO CREATIVE LEARNING, INC.

Company Details

Entity Name: KIDCO CREATIVE LEARNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Mar 1991 (34 years ago)
Document Number: N42457
FEI/EIN Number 650257588
Address: 2720 W 1ST AVE, HIALEAH, FL, 33010, US
Mail Address: 2720 W 1ST AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDCO CREATIVE LEARNING INC PS PLAN 2023 650257588 2024-01-23 KIDCO CREATIVE LEARNING INC 54
Three-digit plan number (PN) 001
Effective date of plan 2023-01-15
Business code 624410
Sponsor’s telephone number 3055763532
Plan sponsor’s address 2720 W 1ST AVE, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2024-01-23
Name of individual signing FRANK EMMERT
Valid signature Filed with authorized/valid electronic signature
KIDCO CREATIVE LEARNING INC PS PLAN 2023 650257588 2024-09-23 KIDCO CREATIVE LEARNING INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-15
Business code 624410
Sponsor’s telephone number 3055763532
Plan sponsor’s address 2720 W 1ST AVE, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing FRANK EMMERT
Valid signature Filed with authorized/valid electronic signature
KIDCO CREATIVE LEARNING INC PS PLAN 2022 650257588 2024-01-22 KIDCO CREATIVE LEARNING INC 66
Three-digit plan number (PN) 001
Effective date of plan 2023-01-15
Business code 624410
Sponsor’s telephone number 3055763532
Plan sponsor’s address 2720 W 1ST AVE, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2024-01-22
Name of individual signing FRANK EMMERT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LA VILLA SILVIA Agent 1013 NW 106 AV CR, MIAMI, FL, 33172

Treasurer

Name Role Address
OVIES IDA Treasurer 3785 NW 82 AVE, DORAL, FL, 33166

President

Name Role Address
VELAZQUEZ NILSA M President 3300 PIONEER 11TH ST, CLEWISTON, FL, 33440

Chairman

Name Role Address
CHISHOLM ESTHER Chairman 12405 NW 27 AVE #308, MIAMI, FL, 33167

Vice President

Name Role Address
MENARD JEAN-ROBERT Vice President 150 NE 175 ST, NORTH MIAMI BEACH, FL, 33162

Secretary

Name Role Address
Solis Janette Secretary 14424 SW 20 ST, MIAMI, FL, 33175

Director

Name Role Address
Little John M Director 963 NE 153 ST, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132115 KIDCO CHILD CARE IV ACTIVE 2016-12-08 2026-12-31 No data 6911 NW 3RD AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-08-17 KIDCO CREATIVE LEARNING, INC. No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State