Search icon

HAPPY CHILDREN ACADEMY CORP - Florida Company Profile

Company Details

Entity Name: HAPPY CHILDREN ACADEMY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAPPY CHILDREN ACADEMY CORP 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: 13 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000094239
FEI/EIN Number 46-1405567

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

Address: 7590 NW 186TH ST, HIALEAH, FL, 33015, US
Mail Address: 8520 NW 164TH ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ YOMANKIS President 8520 NW 164TH ST, MIAMI LAKES, FL, 33016
ALVAREZ YOMANKIS Agent 7590 NW 186TH ST, MIAMI GARDENS, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 7590 NW 186TH ST, SUITE 206, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 7590 NW 186TH ST, SUITE #206, MIAMI GARDENS, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-08-23 7590 NW 186TH ST, SUITE 206, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2022-08-23 ALVAREZ, YOMANKIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-08-23
AMENDED ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-14
Domestic Profit 2012-11-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State