Search icon

FIRST KID'S CLUB ACADEMY INC.

Company Details

Entity Name: FIRST KID'S CLUB ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: P13000053256
FEI/EIN Number 46-3020470
Address: 11373 SW 211 ST, CUTLER BAY, FL, 33189, US
Mail Address: 11373 SW 211 ST, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ REVILLA YOLEICY Agent 11373 SW 211 ST, CUTLER BAY, FL, 33189

President

Name Role Address
ALVAREZ REVILLA YOLEICY President 10846 SW 277TH TER, MIAMI, FL, 33170

Secretary

Name Role Address
ALVAREZ REVILLA YOLEICY Secretary 10846 SW 277TH TER, MIAMI, FL, 33170

Vice President

Name Role Address
ALVAREZ YORELY Vice President 10481 SW 216 ST, CUTLER BAY, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109311 LOVELY STARS ACADEMY 3 EXPIRED 2013-11-06 2018-12-31 No data 11373 SW 211 ST, SUITE 1-3, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 11373 SW 211 ST, Suite 1, CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2020-05-19 11373 SW 211 ST, Suite 1, CUTLER BAY, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2020-05-19 ALVAREZ REVILLA, YOLEICY No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 11373 SW 211 ST, Suite 1, CUTLER BAY, FL 33189 No data
NAME CHANGE AMENDMENT 2016-08-08 FIRST KID'S CLUB ACADEMY INC. No data
AMENDMENT 2014-08-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-10
Name Change 2016-08-08
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State