Search icon

"SMART KIDS U.S.A., INC.

Company Details

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

Agent

Name Role Address
OROSA ISABEL Agent 10745 S.W. 55 St., Miami, FL, 33165

President

Name Role Address
Orosa Isabel President 10745 S.W. 55 St., Miami, FL, 33165

Director

Name Role Address
Orosa Isabel Director 10745 S.W. 55 St., Miami, FL, 33165

Vice President

Name Role Address
Orosa Isabel J Vice President 10745 S.W. 55 St., Miami, FL, 33165

Treasurer

Name Role Address
Orosa Isabel J Treasurer 10745 S.W. 55 St., Miami, FL, 33165

Secretary

Name Role Address
Orosa Isabel J Secretary 10745 S.W. 55 St., Miami, FL, 33165

Fictitious Names

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

Events

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12890.22
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State