Search icon

SERENDIPITY KIDS, INC. - Florida Company Profile

Company Details

Entity Name: SERENDIPITY KIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERENDIPITY KIDS, 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: 05 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: P09000011958
FEI/EIN Number 264163786

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

Address: 1415 SUNSET DRIVE, MIAMI, FL, 33143
Mail Address: 1415 SUNSET DRIVE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA CECILIA M President 1415 SUNSET DRIVE, MIAMI, FL, 33143
SVR CONSULTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032906 THE CHILDREN'S EXCHANGE ACTIVE 2024-03-04 2029-12-31 - 1415 SUNSET DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 8350 NW 52ND TERRACE, SUITE 301 #320, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-02-14 SVR CONSULTING LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000253809 TERMINATED 1000000923696 DADE 2022-05-20 2032-05-25 $ 566.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-02-14
ANNUAL REPORT 2021-05-05
REINSTATEMENT 2020-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-06-09
REINSTATEMENT 2014-12-02
ANNUAL REPORT 2013-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8845.00
Total Face Value Of Loan:
8845.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8845
Current Approval Amount:
8845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8946.96

Date of last update: 03 May 2025

Sources: Florida Department of State