Search icon

LITTLE TIGERS OF MIAMI GARDENS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LITTLE TIGERS OF MIAMI GARDENS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 2015 (10 years ago)
Document Number: P15000087820
FEI/EIN Number 81-1715558
Address: 16101 NW 57TH AVENUE, MIAMI Gardens, FL, 33014, US
Mail Address: 16101 NW 57TH AVENUE, MIAMI Gardens, FL, 33014, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PABLOS PEDRO J President 16101 NW 57TH AVENUE, MIAMI GARDENS, FL, 33014
PRATS LISSETTE Vice President 16101 NW 57TH AVENUE, MIAMI GARDENS, FL, 33014
PABLOS PEDRO J Agent 16101 NW 57TH AVENUE, MIAMI, FL, 33016

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
LISSETTE PRATS
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2700737

Unique Entity ID

Unique Entity ID:
NYRNEHLF4TA6
CAGE Code:
99R63
UEI Expiration Date:
2025-11-14

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2022-03-08

Commercial and government entity program

CAGE number:
99R63
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-14

Contact Information

POC:
LISSETTE PRATS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018275 LITTLE TIGERS LEARNING CENTER ACTIVE 2016-02-19 2026-12-31 - 16101 NW 57 AVENUE, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 16101 NW 57TH AVENUE, MIAMI Gardens, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-10 16101 NW 57TH AVENUE, MIAMI Gardens, FL 33014 -
REGISTERED AGENT NAME CHANGED 2019-04-03 PABLOS, PEDRO J -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 16101 NW 57TH AVENUE, MIAMI, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98941.83
Total Face Value Of Loan:
98941.83
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95522.50
Total Face Value Of Loan:
95522.50

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$98,941.83
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,941.83
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,565.3
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $98,941.83
Jobs Reported:
26
Initial Approval Amount:
$95,522.5
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,522.5
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,348.98
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $95,522.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State