Search icon

AMERICAN FRIENDS OF LITTLE CHILDREN, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FRIENDS OF LITTLE CHILDREN, 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: 17 Mar 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N97000001546
FEI/EIN Number 650777491

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

Address: 11100 S.W. 60 AVE., PINECREST, FL, 33156
Mail Address: C/O MIGUEL VIYELLA, 11100 S.W. 60 AVE., PINECREST, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIYELLA MIGUEL President 200 S. BISCAYNE BLVD. SUITE 3200, MIAMI, FL, 33131
POETSCHKE KAI Vice President ONE BISCAYNE TOWER, MIAMI, FL, 33131
CONCEPCION CARLOS Treasurer 1015 PONCE DE LEON BLVD # 11, MIAMI, FL, 33145
VIYELLA SONNIA Secretary 200 S. BISCAYNE BLVD. SUITE 3200, MIAMI, FL, 33131
WEISS BRIAN Director 8801 SW 102ND ST., MIAMI, FL, 33176
GREEN BARTH Director 620 SABAL PALM ROAD, MIAMI, FL, 33137
VIYELLA MIGUEL Agent 200 S. BISCAYNE BLVD., STE. 3200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-26 200 S. BISCAYNE BLVD., STE. 3200, MIAMI, FL 33131 -
REINSTATEMENT 2000-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-26 11100 S.W. 60 AVE., PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2000-10-26 11100 S.W. 60 AVE., PINECREST, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT AND NAME CHANGE 1998-01-20 AMERICAN FRIENDS OF LITTLE CHILDREN, INC. -

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-09-10
REINSTATEMENT 2002-11-07
ANNUAL REPORT 2001-09-13
REINSTATEMENT 2000-10-26
ANNUAL REPORT 1999-05-19
ANNUAL REPORT 1998-05-20
Amendment and Name Change 1998-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State