Search icon

G.M. KIDS CORP.

Company Details

Entity Name: G.M. KIDS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: P05000090833
FEI/EIN Number 203210979
Address: 2744 SW 137 AVE., MIAMI, FL, 33175, US
Mail Address: 2744 SW 137 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CMP INTERNATIONAL BUSINESS CONSULTING SERV Agent ATTN:JERRY COLLADO, MIAMI, FL, 33172

President

Name Role Address
SUAREZ JOSE C President 2744 SW 137 AVE., MIAMI, FL, 33175

Vice President

Name Role Address
AZCUY ANAY Vice President 2744 SW 137 AVE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055965 KIDS IN ACTION DAY CARE CENTER & KINDERGARTEN ACTIVE 2020-05-20 2025-12-31 No data 2744 SW 137 AVE, MIAMI, FL, US, 33172
G15000041484 KIDS IN ACTION DAY CARE & KINDERGARTEN EXPIRED 2015-04-25 2020-12-31 No data 14011 SW 43 STREET, MIAMI, FL, 33175
G11000025813 KIDS IN ACTION DAY CARE EXPIRED 2011-03-11 2016-12-31 No data 14011 SW 43 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 ATTN:JERRY COLLADO, 10640 NW 27TH ST STE 201, MIAMI, FL 33172 No data
AMENDMENT 2020-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 2744 SW 137 AVE., MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2020-03-16 2744 SW 137 AVE., MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2020-03-16 CMP INTERNATIONAL BUSINESS CONSULTING SERVICES INC. No data
CANCEL ADM DISS/REV 2008-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2006-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000800445 TERMINATED 1000000729372 DADE 2016-12-12 2026-12-16 $ 1,880.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-06
Off/Dir Resignation 2020-03-16
Amendment 2020-03-16
Reg. Agent Resignation 2020-03-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5928098300 2021-01-26 0455 PPS 2744 SW 137th Ave, Miami, FL, 33175-6638
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50400
Loan Approval Amount (current) 50400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33175-6638
Project Congressional District FL-28
Number of Employees 11
NAICS code 611699
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50891.57
Forgiveness Paid Date 2022-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State