Search icon

PRECIOUS LITTLE ANGELS #2, INC. - Florida Company Profile

Company Details

Entity Name: PRECIOUS LITTLE ANGELS #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECIOUS LITTLE ANGELS #2, 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: 11 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: P02000064628
FEI/EIN Number 300085315

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

Address: 367 WEST 29TH STREET, HIALEAH, FL, 33012
Mail Address: 367 WEST 29TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ VIVIAN President 673 W 60TH STREET, HIALEAH, FL, 33012
JIMENEZ VIVIAN Secretary 673 W 60TH STREET, HIALEAH, FL, 33012
JIMENEZ VIVIAN Treasurer 673 W 60TH STREET, HIALEAH, FL, 33012
JIMENEZ VIVIAN Director 673 W 60TH STREET, HIALEAH, FL, 33012
Picallo Lazaro G President 3140 NE 40 Court, Fort Lauderdale, FL, 33308
PICALLO LAZARO Agent 367 WEST 29TH STREET, HIALEAH, FL, 33012
Picallo Leslie Director 3140 NE 40 Court, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091368 PRECIOUS LITTLE ANGLES DAY CARE #2 EXPIRED 2017-08-18 2022-12-31 - 367 W 29 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-25 - -
REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000140368 TERMINATED 1000000778101 MIAMI-DADE 2018-04-02 2028-04-04 $ 4,006.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000026072 TERMINATED 1000000730803 MIAMI-DADE 2016-12-30 2027-01-13 $ 522.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
Amendment 2018-06-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4282848306 2021-01-23 0455 PPS 367 W 29th St, Hialeah, FL, 33012-5707
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45842.5
Loan Approval Amount (current) 45842.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-5707
Project Congressional District FL-26
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 46152.72
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State