Search icon

KID'S CHOICE LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: KID'S CHOICE LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KID'S CHOICE LEARNING CENTER, INC. 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: 22 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2023 (2 years ago)
Document Number: P00000050192
FEI/EIN Number 651017935

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

Address: 6150 N.W. 153RD STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 6150 N.W. 153RD STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL RIGOBERTO Treasurer 6150 N.W. 153RD STREET, MIAMI LAKES, FL, 33014
LEAL RIGOBERTO President 6150 N.W. 153RD STREET, MIAMI LAKES, FL, 33014
LEAL CARMEN Vice President 6150 N.W. 153RD STREET, MIAMI LAKES, FL, 33014
LEAL RIGOBERTO Agent 6150 N.W. 153RD STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 6150 N.W. 153RD STREET, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-02-27 6150 N.W. 153RD STREET, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2024-02-27 LEAL, RIGOBERTO -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 6150 N.W. 153RD STREET, MIAMI LAKES, FL 33014 -
AMENDMENT 2023-11-01 - -
AMENDMENT 2014-04-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2024-01-29
Amendment 2023-11-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
76800.00
Total Face Value Of Loan:
76800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76800
Current Approval Amount:
76800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77753.6
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82500
Current Approval Amount:
82500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
83442.53

Date of last update: 01 Jun 2025

Sources: Florida Department of State