Search icon

IMK CHILDREN SERVICES, INC.

Company Details

Entity Name: IMK CHILDREN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2024 (4 months ago)
Document Number: P15000078670
FEI/EIN Number N/A
Address: 602 ANDERSON CIRCLE, DEERFIELD BEACH, FL 33441
Mail Address: 602 ANDERSON CIRCLE, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LIBERATO, MARCOS V Agent 602 ANDERSON CIRCLE, DEERFIELD BEACH, FL 33441

President

Name Role Address
LIBERATO, MARCOS President 602 ANDERSON CIRCLE, DEERFIELD BEACH, FL 33441

Director

Name Role Address
LIBERATO, MARCOS Director 602 ANDERSON CIRCLE, DEERFIELD BEACH, FL 33441

DIRECTOR

Name Role Address
LIBERATO, CAROLINA DIRECTOR 602 ANDERSON CIRCLE, DEERFIELD BEACH, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100167 INTERNATIONAL MONTESSORI KIDS CENTER ACTIVE 2015-09-30 2025-12-31 No data 602 ANDERSON CIRCLE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-17 No data No data
AMENDMENT 2018-08-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-11 LIBERATO, MARCOS V No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 602 ANDERSON CIRCLE, DEERFIELD BEACH, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-20 602 ANDERSON CIRCLE, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2016-05-20 602 ANDERSON CIRCLE, DEERFIELD BEACH, FL 33441 No data
AMENDMENT 2015-10-30 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
Amendment 2024-10-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
Amendment 2018-08-09
ANNUAL REPORT 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3641228306 2021-01-22 0455 PPS 602 Anderson Cir, Deerfield Beach, FL, 33441-7730
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61245
Loan Approval Amount (current) 61245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-7730
Project Congressional District FL-20
Number of Employees 15
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61471.27
Forgiveness Paid Date 2021-06-15
4286787204 2020-04-27 0455 PPP 602 ANDERSON CIR, DEERFIELD BEACH, FL, 33441-7730
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61245
Loan Approval Amount (current) 61245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-7730
Project Congressional District FL-20
Number of Employees 13
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61599.17
Forgiveness Paid Date 2021-02-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State