Search icon

MY LITTLE ANGELS DAYCARE CENTER, INC.

Company Details

Entity Name: MY LITTLE ANGELS DAYCARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2003 (22 years ago)
Document Number: P01000093207
FEI/EIN Number 650918863
Address: 278-280 SOUTH KROME AVE, HOMESTEAD, FL, 33030
Mail Address: 278-280 SOUTH KROME AVE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ MARIA Agent 280 S. KROME AVENUE, HOMESTEAD, FL, 33030

President

Name Role Address
FERNANDEZ ESPERANZA President 278-280 SOUTH KROME AVE, HOMESTEAD, FL, 33030

Treasurer

Name Role Address
FERNANDEZ ESPERANZA Treasurer 278-280 SOUTH KROME AVE, HOMESTEAD, FL, 33030

Director

Name Role Address
FERNANDEZ ESPERANZA Director 278-280 SOUTH KROME AVE, HOMESTEAD, FL, 33030
NUNEZ MARIA E Director 278-280 SOUTH KROME AVE, HOMESTEAD, FL, 33030

Vice President

Name Role Address
NUNEZ MARIA E Vice President 278-280 SOUTH KROME AVE, HOMESTEAD, FL, 33030

Secretary

Name Role Address
NUNEZ MARIA E Secretary 278-280 SOUTH KROME AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-24 NUNEZ, MARIA No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 280 S. KROME AVENUE, HOMESTEAD, FL 33030 No data
REINSTATEMENT 2003-06-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-06
Reg. Agent Change 2019-10-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State