Search icon

CHILDRENFIRST! OF MIAMI, INC.

Company Details

Entity Name: CHILDRENFIRST! OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000042415
FEI/EIN Number 753111995
Address: 315 CADIMA AVENUE, CORAL GABLES, FL, 33134
Mail Address: 315 CADIMA AVENUE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LYNCH WILLIAM P Agent 315 CADIMA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
LYNCH WILLIAM P President 315 CADIMA AVENUE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148681 Z.A.P. ZERO/ANTI-PAIN EXPIRED 2009-08-24 2014-12-31 No data 315 CADIMA AVE., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-08-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-03 LYNCH, WILLIAM PMR. No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-26 315 CADIMA AVENUE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2005-05-26 315 CADIMA AVENUE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-26 315 CADIMA AVENUE, CORAL GABLES, FL 33134 No data

Documents

Name Date
REINSTATEMENT 2009-08-10
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-26
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State