Entity Name: | PRECIOUS TIME DAY CARE & LEARNING CENTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRECIOUS TIME DAY CARE & LEARNING CENTER, 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: | 03 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2022 (2 years ago) |
Document Number: | P02000073346 |
FEI/EIN Number |
050527857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17601 NW 78 AVE, 101, HIALEAH, FL, 33015, US |
Mail Address: | 17601 NW 78 AVE, 101, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVELLANEDA JULIE M | President | 17601 NW 78 AVE, HIALEAH, FL, 33015 |
AVELLANEDA ORLANDO E | President | 17601 NW 78 AVE, HIALEAH, FL, 33015 |
AVELLANEDA Orlando E | Agent | 17601 NW 78 AVE, HIALEAH, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000077084 | PRECIOUS TIME CHILDCARE & LEARNING CENTER | EXPIRED | 2018-07-16 | 2023-12-31 | - | 17601 NW 78TH AVENUE, SUITE 101, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-03 | AVELLANEDA, Orlando Enrique | - |
AMENDMENT | 2020-05-29 | - | - |
CANCEL ADM DISS/REV | 2010-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-12 | 17601 NW 78 AVE, 101, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2007-02-12 | 17601 NW 78 AVE, 101, HIALEAH, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-03-04 |
REINSTATEMENT | 2022-10-29 |
AMENDED ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2021-02-04 |
Amendment | 2020-05-29 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State