Search icon

PRECIOUS TIME DAY CARE & LEARNING CENTER, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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