Search icon

TINY KINGDOM LEARNING CENTER INC - Florida Company Profile

Company Details

Entity Name: TINY KINGDOM LEARNING CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINY KINGDOM LEARNING 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: 04 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000084138
FEI/EIN Number 461130993

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

Address: 700 NW 10 AVE, HOMESTEAD, FL, 33030
Mail Address: 700 NW 10 AVE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO DAYLI President 700 NW 10 AVE, HOMESTEAD, FL, 33030
ACEVEDO DAYLI Secretary 700 NW 10 AVE, HOMESTEAD, FL, 33030
ACEVEDO DAYLI Treasurer 700 NW 10 AVE, HOMESTEAD, FL, 33030
ACEVEDO DAYLI Director 700 NW 10 AVE, HOMESTEAD, FL, 33030
MURO ROLANDO Vice President 700 NW 10 AVE, HOMESTEAD, FL, 33030
ACEVEDO DAYLI Agent 700 NW 10 AVE, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102309 LITTLE KINGDOM CHILD CARE CENTER EXPIRED 2012-10-20 2017-12-31 - 8260 SW 43 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 700 NW 10 AVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2013-02-06 700 NW 10 AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 700 NW 10 AVE, HOMESTEAD, FL 33030 -
AMENDMENT 2012-12-13 - -
AMENDMENT 2012-10-08 - -

Documents

Name Date
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-22
Amendment 2013-02-06
Amendment 2012-12-13
Amendment 2012-10-08
Domestic Profit 2012-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State