Search icon

CHILDREN'S INTERNATIONAL ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S INTERNATIONAL ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILDREN'S INTERNATIONAL ACADEMY, 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: 23 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000036849
FEI/EIN Number 81-1749528

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

Address: 2750 SW 112 AVENUE, MIAMI, FL, 33165, US
Mail Address: 9780 SW 19 STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABATIER-CASTELLANOSCINDY President 2750 SW 112 AVENUE, MIAMI, FL, 33165
CASTELLANOS ADAM H Vice President 9780 SW 19 STREET, MIAMI, FL, 33165
SABATIER LYDIA Treasurer 10231 SW 13 ST, MIAMI, FL, 33174
Sabatier-CastellanosCindy Agent 9780 SW 19 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-11-03 - -
REINSTATEMENT 2017-05-31 - -
REGISTERED AGENT NAME CHANGED 2017-05-31 Sabatier-Castellanos, Cindy -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 9780 SW 19 STREET, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-02-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-20
Amendment 2017-11-03
REINSTATEMENT 2017-05-31
Amendment 2016-02-26
Domestic Profit 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State