Search icon

TINY STEPS CORP.

Company Details

Entity Name: TINY STEPS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2010 (14 years ago)
Document Number: P03000034081
FEI/EIN Number 010740766
Address: 7121 W FLAGLER ST., MIAMI, FL, 33144
Mail Address: 7121 W FLAGLER ST., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ ROSA A Agent 10815 SW 56 ST, MIAMI, FL, 33165

President

Name Role Address
NUNEZ ROSA A President 10815 SW 56 ST, MIAMI, FL, 33165

Director

Name Role Address
NUNEZ ROSA A Director 10815 SW 56 ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038617 TINY STEPS DAYCARE LEARNING CENTER EXPIRED 2019-03-25 2024-12-31 No data 7121 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 10815 SW 56 ST, MIAMI, FL 33165 No data
REINSTATEMENT 2010-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-06-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 7121 W FLAGLER ST., MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2004-04-28 7121 W FLAGLER ST., MIAMI, FL 33144 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001620369 TERMINATED 1000000531099 MIAMI-DADE 2013-11-04 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State