Search icon

CAROUSEL DAY CARE CENTER, INC.

Company Details

Entity Name: CAROUSEL DAY CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: P00000085510
FEI/EIN Number 651038945
Address: 1585 SW 18 St, Miami, FL, 33145, US
Mail Address: 1585 SW 18 ST., MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES INOCENTA Agent 3040 SW 15 STREET, MIAMI, FL, 33145

President

Name Role Address
Dilme Caridad V President 1585 SW 18 St, Miami, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065274 A CAROUSEL NOTARY SERVICE ACTIVE 2023-05-25 2028-12-31 No data 1585 SW 18 ST, MIAMI, FL, 33145
G19000012398 CAROUSEL LEARNING ACADEMY EXPIRED 2019-01-23 2024-12-31 No data 470 NW 22 AVE, MIAMI, FL, 33125
G12000014640 THE SHOE BOUTIQUE EXPIRED 2012-02-10 2017-12-31 No data 470 NW 22 AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1585 SW 18 St, Miami, FL 33145 No data
CHANGE OF MAILING ADDRESS 2022-10-18 1585 SW 18 St, Miami, FL 33145 No data
AMENDMENT 2022-10-18 No data No data
AMENDMENT 2019-10-29 No data No data
AMENDMENT 2017-10-02 No data No data
AMENDMENT 2016-05-19 No data No data
AMENDMENT 2014-05-19 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-18 VALDES, INOCENTA No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-18 3040 SW 15 STREET, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
Amendment 2022-10-18
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-27
Amendment 2019-10-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
Amendment 2017-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7766437305 2020-04-30 0455 PPP 470 NW 22 Avenue, MIAMI, FL, 33125
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16096.9
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State