Search icon

KIDZ ZONE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: KIDZ ZONE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDZ ZONE 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: 25 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: P05000045370
FEI/EIN Number 202569965

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

Address: 3178 NW 132ND TERRACE, MIAMI, FL, 33054
Mail Address: 3178 NW 132ND TERRACE, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEETING LISA President 3831 NW 191ST STREET, MIAMI, FL, 33055
SWEETING LISA Director 3831 NW 191ST STREET, MIAMI, FL, 33055
SWEETING LISA D Agent 3831 nw 191 street, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-28 SWEETING, LISA Debra -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 3831 nw 191 street, MIAMI, FL 33055 -
CANCEL ADM DISS/REV 2010-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000555037 ACTIVE 1000000970175 DADE 2023-11-07 2033-11-15 $ 1,100.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000629240 ACTIVE 1000000909107 DADE 2021-12-03 2031-12-08 $ 1,676.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000513628 TERMINATED 1000000672122 MIAMI-DADE 2015-04-17 2025-04-27 $ 1,254.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001323121 TERMINATED 1000000465045 MIAMI-DADE 2013-08-19 2033-09-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000881483 TERMINATED 1000000501596 DADE 2013-04-29 2023-05-03 $ 1,460.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3748488608 2021-03-17 0455 PPS 3178 NW 132nd Ter, Opa Locka, FL, 33054-4923
Loan Status Date 2022-08-04
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4923
Project Congressional District FL-24
Number of Employees 2
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2278287404 2020-05-05 0455 PPP 3178 nw 132 terr, OPA LOCKA, FL, 33054-4923
Loan Status Date 2021-10-15
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 4110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-4923
Project Congressional District FL-24
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State