Entity Name: | MY KID THERAPY CENTER,CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 May 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Aug 2015 (9 years ago) |
Document Number: | P15000047334 |
FEI/EIN Number | 47-4164753 |
Address: | 1180 N KROME AVE, Homestead, FL, 33030, US |
Mail Address: | 1180 N KROME AVE, Homestead, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUIROGA MARIA E | Agent | 1180 N KROME AVE, Homestead, FL, 33030 |
Name | Role | Address |
---|---|---|
Quiroga Maria E | Vice President | 1180 N KROME AVE, Homestead, FL, 33030 |
Name | Role | Address |
---|---|---|
Castillo Grettel | President | 1180 N KROME AVE, Homestead, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-09-18 | 1180 N KROME AVE, Homestead, FL 33030 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-01 | 1180 N KROME AVE, Homestead, FL 33030 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-01 | 1180 N KROME AVE, Homestead, FL 33030 | No data |
AMENDMENT | 2015-08-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-09-18 |
AMENDED ANNUAL REPORT | 2020-08-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State