Search icon

DAHLIA KIDS WORLD INC - Florida Company Profile

Company Details

Entity Name: DAHLIA KIDS WORLD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAHLIA KIDS WORLD 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 2013 (12 years ago)
Date of dissolution: 24 Jul 2024 (9 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Jul 2024 (9 months ago)
Document Number: P13000081809
FEI/EIN Number 46-3808892

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

Address: 13010 NW 7TH AVE, NORTH MIAMI, FL, 33168, US
Mail Address: 13010 NW 7TH AVE, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROSPERE ANNE D President 13010 NW 7TH AVE, NORTH MIAMI, FL, 33168
PROSPERE SCHEDELINE Director 1355 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162
PROSPERE ANNE Agent 13010 NW 7TH AVE, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-08-15 - -
CHANGE OF MAILING ADDRESS 2019-08-15 13010 NW 7TH AVE, NORTH MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2019-08-15 PROSPERE, ANNE -
REGISTERED AGENT ADDRESS CHANGED 2019-08-15 13010 NW 7TH AVE, NORTH MIAMI, FL 33168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000649152 TERMINATED 1000000796609 DADE 2018-09-11 2038-09-19 $ 791.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000096364 TERMINATED 1000000735155 DADE 2017-02-13 2037-02-16 $ 64,070.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-08-15
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State