Search icon

TINY TREASURES DAY CARE CENTER, INC - Florida Company Profile

Company Details

Entity Name: TINY TREASURES DAY CARE CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINY TREASURES DAY CARE 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: 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: 29 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000010783
FEI/EIN Number 261867376

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

Address: 543 E 9 ST., HIALEAH, FL, 33010
Mail Address: 543 E 9 ST., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MELFIS President 543 E 9 ST., HIALEAH, FL, 33010
RODRIGUEZ MELFIS Secretary 543 E 9 ST., HIALEAH, FL, 33010
DE LA CRUZ JEFFREY Agent 543 E 9 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2011-08-12 - -
VOLUNTARY DISSOLUTION 2011-06-10 - -
REGISTERED AGENT NAME CHANGED 2010-12-30 DE LA CRUZ, JEFFREY -
AMENDMENT 2010-12-30 - -
AMENDMENT 2010-03-26 - -
AMENDMENT 2009-05-22 - -
AMENDMENT 2009-04-27 - -
AMENDMENT 2009-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-24 543 E 9 ST., HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000828609 ACTIVE 1000000496794 DADE 2013-04-22 2033-04-24 $ 557.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
Revocation of Dissolution 2011-08-12
Voluntary Dissolution 2011-06-10
ANNUAL REPORT 2011-03-29
Amendment 2010-12-30
Amendment 2010-03-26
ANNUAL REPORT 2010-02-04
Amendment 2009-05-22
Amendment 2009-04-27
ANNUAL REPORT 2009-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State