Entity Name: | CHERISH CHILD CARE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Nov 1994 (30 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | N94000005427 |
FEI/EIN Number |
650524854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 N.W. 2ND AVENUE, MIAMI, FL, 33127 |
Mail Address: | 61 NW 47 STREET, MIAMI, FL, 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER EVA M | President | 8026 N.W. 12TH COURT, MIAMI, FL, 33147 |
MILLER EVA M | Director | 8026 N.W. 12TH COURT, MIAMI, FL, 33147 |
LEE JOYCE A | Secretary | 1270 N.W. 84TH TERRT, MIAMI, FL, 33147 |
LEE JOYCE A | Director | 1270 N.W. 84TH TERRT, MIAMI, FL, 33147 |
DENNIS ELOISE | Treasurer | 1056 N.W. 56TH STREET, MIAMI, FL, 33127 |
DENNIS ELOISE | Director | 1056 N.W. 56TH STREET, MIAMI, FL, 33127 |
CLAYTON DAMEON D | Vice President | 61 NW 47TH STREET, MIAMI, FL, 33127 |
MILLER EVA M | Agent | 61 NW 47 STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-05-03 | 4201 N.W. 2ND AVENUE, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-03 | 61 NW 47 STREET, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-23 | MILLER, EVA M | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-26 | 4201 N.W. 2ND AVENUE, MIAMI, FL 33127 | - |
REINSTATEMENT | 1999-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000161028 | LAPSED | 02-13362 SP 25 | MIAMI-DADE COUNTY | 2003-04-28 | 2008-05-05 | $572.09 | WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT., MIAMI, FL. 33127 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-04-24 |
REINSTATEMENT | 1999-07-26 |
ANNUAL REPORT | 1997-05-01 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State