Search icon

LITTLE HEROES LEARNING CENTER OF DORAL, INC.

Company Details

Entity Name: LITTLE HEROES LEARNING CENTER OF DORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2005 (19 years ago)
Date of dissolution: 01 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: P05000114960
FEI/EIN Number 77-0660483
Address: 9320 NW 41 STREET, DORAL, FL, 33178
Mail Address: 9320 NW 41 STREET, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Acosta Daisy Agent 9320 NW 41 STREET, DORAL, FL, 33178

Chief Executive Officer

Name Role Address
ACOSTA DAISY Chief Executive Officer 9320 NW 41 STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034861 LITTLE HEROES K-1 EXPIRED 2010-04-20 2015-12-31 No data 9320 NW 41 STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-22 Acosta, Daisy No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 9320 NW 41 STREET, DORAL, FL 33178 No data
NAME CHANGE AMENDMENT 2006-01-12 LITTLE HEROES LEARNING CENTER OF DORAL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 9320 NW 41 STREET, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2006-01-10 9320 NW 41 STREET, DORAL, FL 33178 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State