Entity Name: | "SMART KIDS U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2001 (24 years ago) |
Date of dissolution: | 21 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2023 (2 years ago) |
Document Number: | P01000057038 |
FEI/EIN Number | 651111816 |
Address: | 10745 S.W. 55 St., Miami, FL, 33165, US |
Mail Address: | 10745 S.W. 55 St., Miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OROSA ISABEL | Agent | 10745 S.W. 55 St., Miami, FL, 33165 |
Name | Role | Address |
---|---|---|
Orosa Isabel | President | 10745 S.W. 55 St., Miami, FL, 33165 |
Name | Role | Address |
---|---|---|
Orosa Isabel | Director | 10745 S.W. 55 St., Miami, FL, 33165 |
Name | Role | Address |
---|---|---|
Orosa Isabel J | Vice President | 10745 S.W. 55 St., Miami, FL, 33165 |
Name | Role | Address |
---|---|---|
Orosa Isabel J | Treasurer | 10745 S.W. 55 St., Miami, FL, 33165 |
Name | Role | Address |
---|---|---|
Orosa Isabel J | Secretary | 10745 S.W. 55 St., Miami, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000029468 | SMART KIDS CHILDREN'S LEARNING CENTER | EXPIRED | 2018-03-01 | 2023-12-31 | No data | 11495 S.W. 56 STREET, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 10745 S.W. 55 St., Miami, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 10745 S.W. 55 St., Miami, FL 33165 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 10745 S.W. 55 St., Miami, FL 33165 | No data |
AMENDMENT | 2008-09-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-04-09 | OROSA, ISABEL | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2023-03-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-09-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1289657703 | 2020-05-01 | 0455 | PPP | 11495 SW 56TH ST, MIAMI, FL, 33165 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State