Search icon

THE FAMILY ADULT DAY CARE, INC. - Florida Company Profile

Company Details

Entity Name: THE FAMILY ADULT DAY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FAMILY ADULT DAY CARE, 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: 04 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: P08000098868
FEI/EIN Number 263683467

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

Address: 6429 SW 8 ST, MIAMI, FL, 33144, US
Mail Address: 6429 SW 8 STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ROLANDO President 6429 SW 8 ST, MIAMI, FL, 33144
CRUZ ROLANDO Agent 6429 SW 8 ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074536 LAS MIAS ADULT-DAY CARE ACTIVE 2024-06-17 2029-12-31 - 6429 SW 8 ST, MIAMI, FL, 33144
G23000129331 LAS MIAS MEDICAL CENTER ADULT DAY CARE. ACTIVE 2023-10-19 2028-12-31 - 6429 SW 8ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-09-27 CRUZ, ROLANDO -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 6429 SW 8 ST, MIAMI, FL 33144 -
AMENDMENT 2016-05-09 - -
AMENDMENT 2014-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 6429 SW 8 ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2010-04-13 6429 SW 8 ST, MIAMI, FL 33144 -
AMENDMENT 2009-12-23 - -
AMENDMENT 2008-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-09-27
Amendment 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2022757704 2020-05-01 0455 PPP 6429 SW 8TH ST, MIAMI, FL, 33144
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11035
Loan Approval Amount (current) 11035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11175.29
Forgiveness Paid Date 2021-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State