Search icon

LEARNING YEARS, INC. - Florida Company Profile

Company Details

Entity Name: LEARNING YEARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEARNING YEARS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000006250
FEI/EIN Number 202170385

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

Address: 20 SW 48TH AVENUE, MIAMI, FL, 33134, US
Mail Address: 15043 SW 11TH LANE, MIAMI, FL, 33194, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA FELICIA President 20 SW 48TH AVENUE, MIAMI, FL, 33134
ACOSTA FELICIA Director 20 SW 48TH AVENUE, MIAMI, FL, 33134
ACOSTA NANCY Treasurer 20 SW 48TH AVENUE, MIAMI, FL, 33134
ACOSTA NANCY Agent 20 SW 48TH AVENUE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 ACOSTA, NANCY -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 20 SW 48TH AVENUE, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-03-19 20 SW 48TH AVENUE, MIAMI, FL 33134 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2018-06-27
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2012-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5210257403 2020-05-11 0455 PPP 20 SW 48 Ave, Miami, FL, 33134
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 583586
Loan Approval Amount (current) 583586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State