Search icon

SMART STARTS CHILD DEVELOPMENT CENTER CORP - Florida Company Profile

Company Details

Entity Name: SMART STARTS CHILD DEVELOPMENT CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART STARTS CHILD DEVELOPMENT CENTER CORP 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: 16 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000128173
FEI/EIN Number 550905165

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

Address: 1101 SW 12 AVE., MIAMI, FL, 33129
Mail Address: 7990 SW 117 AVE #206, MIAMI, FL, 33183, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA JUAN C. President 7990 SW 117 AVE #206, MIAMI, FL, 33183
CEDENO TRUDY E. Director 7990 SW 117 AVE #206, MIAMI, FL, 33183
GARCIA ALEJANDRO Director 7990 SW 117 AVE #206, MIAMI, FL, 33183
GARCIA VIRGINIA V. Director 7990 SW 117 AVE #206, MIAMI, FL, 33183
QUINTANA JUAN CARLOS Agent 9862 SW 117 PLACE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015430 SMART STARTS DAY SCHOOL II EXPIRED 2011-02-09 2016-12-31 - 1101 SW 12 AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-04-28 1101 SW 12 AVE., MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-13 1101 SW 12 AVE., MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-13 9862 SW 117 PLACE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State