Search icon

AMERICA'S LITTLE LEADERS ACADEMY, INC.

Company Details

Entity Name: AMERICA'S LITTLE LEADERS ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: P12000003257
FEI/EIN Number 45-4228547
Address: 2570 NW 152ND TERR, MIAMI, FL, 33054, US
Mail Address: 2570 NW 152nd Terr, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM APRIL D Agent 2570 NW 152nd Terr, Miami Gardens, FL, 33054

Director

Name Role Address
GRAHAM APRIL D Director 2570 NW 152nd Terr, Opa Locka, FL, 33054

President

Name Role Address
GRAHAM APRIL D President 2570 NW 152nd Terr, Opa Locka, FL, 33054

Secretary

Name Role Address
GRAHAM APRIL D Secretary 2570 NW 152nd Terr, Opa Locka, FL, 33054

Treasurer

Name Role Address
GRAHAM APRIL D Treasurer 2570 NW 152nd Terr, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-08 GRAHAM, APRIL D No data
AMENDMENT AND NAME CHANGE 2018-02-13 AMERICA'S LITTLE LEADERS ACADEMY, INC. No data
AMENDMENT AND NAME CHANGE 2017-02-13 AMERICA'S LITTLE LEADER'S ACADEMY, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 2570 NW 152nd Terr, Miami Gardens, FL 33054 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2570 NW 152ND TERR, MIAMI, FL 33054 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
Amendment and Name Change 2017-02-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6159247104 2020-04-14 0455 PPP 2570 NW 152 Ter., OPA LOCKA, FL, 33054
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 10
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40381.37
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State