Search icon

KAYLEEN'S LEARNING CENTER CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KAYLEEN'S LEARNING CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAYLEEN'S LEARNING CENTER CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 2008 (17 years ago)
Document Number: P00000039732
FEI/EIN Number 65-1030378

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

Address: 10855 SW 72 ST, BAY 30, MIAMI, FL, 33173, US
Mail Address: 10855 SW 72 ST, BAY 30, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARANTE MARISOL Agent 10855 SW 72nd ST, MIAMI, FL, 33173
AMARANTE MARISOL Preside President 10855 SW 72 ST, MIAMI, FL, 33173
Amarante Amaury COO Chief Operating Officer 10855 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 10855 SW 72 ST, BAY 30, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 10855 SW 72nd ST, #30, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2025-01-15 AMARANTE, MARISOL -
CHANGE OF MAILING ADDRESS 2025-01-15 10855 SW 72 ST, BAY 30, MIAMI, FL 33173 -
AMENDMENT 2008-11-25 - -
AMENDMENT 2006-06-23 - -
REINSTATEMENT 2003-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000576953 TERMINATED 1000000906044 DADE 2021-11-03 2041-11-10 $ 1,850.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112767.00
Total Face Value Of Loan:
112767.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111677.5
Current Approval Amount:
111677.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112671.89
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112767
Current Approval Amount:
112767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113743.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State