Search icon

BABY BOOMERS INTERNATIONAL PRESCHOOL INC.

Company Details

Entity Name: BABY BOOMERS INTERNATIONAL PRESCHOOL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jan 2008 (17 years ago)
Date of dissolution: 15 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2024 (5 months ago)
Document Number: P08000009995
FEI/EIN Number 26-1863765
Mail Address: 2710 NE 58 STREET, FT LAUDERDALE, FL 33308
Address: 1735 East Atlantic Blvd, Pompano Beach, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MUSELLA, PATRICK Agent 2710 NE 58 STREET, FT LAUDERDALE, FL 33308

Vice President

Name Role Address
MUSELLA, PATRICK Vice President 2710 NE 58 STREET, FT LAUDERDALE, FL 33308

Director

Name Role Address
MUSELLA, PATRICK Director 2710 NE 58 STREET, FT LAUDERDALE, FL 33308

President

Name Role Address
MUSELLA, JULIA President 2710 NE 58 STREET, FT LAUDERDALE, FL 33308

Secretary

Name Role Address
MUSELLA, JULIA Secretary 2710 NE 58 STREET, FT LAUDERDALE, FL 33308

Treasurer

Name Role Address
Musella, Luciano Treasurer 2710 NE 58 STREET, FT LAUDERDALE, FL 33308

Chief Operating Officer

Name Role Address
Musella, Luciano Chief Operating Officer 2710 NE 58 STREET, FT LAUDERDALE, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073235 BB INTERNATIONAL ACTIVE 2015-07-14 2025-12-31 No data 2710 NE 58TH ST, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 1735 East Atlantic Blvd, Pompano Beach, FL 33060 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2590758306 2021-01-21 0455 PPS 2710 NE 58th St, Fort Lauderdale, FL, 33308-2728
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116400
Loan Approval Amount (current) 116400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-2728
Project Congressional District FL-23
Number of Employees 14
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117437.9
Forgiveness Paid Date 2021-12-16

Date of last update: 25 Feb 2025

Sources: Florida Department of State