Search icon

PRINCIPITOS LEARNING CHILD CARE CENTER INC - Florida Company Profile

Company Details

Entity Name: PRINCIPITOS LEARNING CHILD CARE CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINCIPITOS LEARNING CHILD 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: 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: 29 Jun 2012 (13 years ago)
Document Number: P12000058254
FEI/EIN Number 45-5616967

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

Address: 1541 SE 12 AVE, Homestead, FL, 33034, US
Mail Address: 1541 SE 12 AVE, Homestead, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURICIO PADRON MARIA D President 13315 SW 47 ST, MIAMI, FL, 33175
MAURICIO PADRON MARIA D Director 13315 SW 47 ST, MIAMI, FL, 33175
Espanola Yuri Vice President 17712 SW 143 CT, Miami, FL, 33177
Espanola Yuri Agent 17712 SW 143 CT, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072549 PRINCIPITOS LEARNING DAYCARE & ELEMENTARY ACTIVE 2020-06-26 2025-12-31 - 1541 SE 12 AVE, SUITE 16, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 17712 SW 143 CT, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 1541 SE 12 AVE, suit 16, Homestead, FL 33034 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Espanola, Yuri -
CHANGE OF MAILING ADDRESS 2014-04-17 1541 SE 12 AVE, suit 16, Homestead, FL 33034 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5988797304 2020-04-30 0455 PPP 1541 SE 12 ave\r\nSuite 6, Homestead, FL, 33034
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38477
Loan Approval Amount (current) 38477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33034-0001
Project Congressional District FL-28
Number of Employees 7
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38757.41
Forgiveness Paid Date 2021-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State