Search icon

KIDZ CITY ACADEMY CORP - Florida Company Profile

Company Details

Entity Name: KIDZ CITY ACADEMY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDZ CITY ACADEMY 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: 26 Oct 2007 (17 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P07000117953
FEI/EIN Number 261294050

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

Address: 3921 E 4 AVENUE, HIALEAH, FL, 33013, US
Mail Address: 3921 E 4 AVENUE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ BARBARA President 3920 E 8 AVENUE, HIALEAH, FL, 33013
GARCIA-LEYVA LOURDES Vice President 5201 NW 7 STREET APT 111W, MIAMI, FL, 33126
ORTIZ BARBARA Secretary 3920 E 8 AVENUE, HIALEAH, FL, 33013
GARCIA-LEYVA LOURDES Treasurer 5201 NW 7 STREET APT 111W, MIAMI, FL, 33126
ORTIZ BARBARA Agent 5201 NW 7 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 - -
REGISTERED AGENT NAME CHANGED 2012-03-21 ORTIZ, BARBARA -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 3921 E 4 AVENUE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2011-01-19 3921 E 4 AVENUE, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-22 5201 NW 7 STREET, 111W, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000829027 ACTIVE 1000000595242 MIAMI-DADE 2014-03-12 2034-08-01 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-06-22
ANNUAL REPORT 2009-03-19
Domestic Profit 2007-10-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State