Entity Name: | LIL' PIRATES LEARNING CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIL' PIRATES LEARNING 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: | 21 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2015 (10 years ago) |
Document Number: | P07000045428 |
FEI/EIN Number |
208664903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5790 SW 8 STREET, MIAMI, FL, 33144, US |
Mail Address: | 5790 SW 8 STREET, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ OSIRIS | President | 10700 SW 27 ST, MIAMI, FL, 33165 |
PELLON MARIA E | Agent | 20064 NW 86 CT, MIAMI, FL, 33015 |
MACHIN ALINA | Vice President | 20064 NW 86 CT, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-01 | PELLON, MARIA E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-06-18 | 5790 SW 8 STREET, MIAMI, FL 33144 | - |
NAME CHANGE AMENDMENT | 2007-10-31 | LIL' PIRATES LEARNING CENTER INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000224252 | TERMINATED | 1000000582295 | DADE | 2014-02-14 | 2024-02-21 | $ 3,773.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000458730 | TERMINATED | 1000000278134 | MIAMI-DADE | 2012-05-25 | 2022-05-30 | $ 575.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J11000078480 | TERMINATED | 1000000202374 | DADE | 2011-02-03 | 2021-02-09 | $ 4,568.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-08 |
REINSTATEMENT | 2015-10-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State