Search icon

TUTOR ME DAY CARE & LEARNING CORP. - Florida Company Profile

Company Details

Entity Name: TUTOR ME DAY CARE & LEARNING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUTOR ME DAY CARE & LEARNING CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: P16000067309
FEI/EIN Number 81-3541447

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

Address: 2434 WEST 60 ST., HIALEAH, FL, 33016
Mail Address: 2434 WEST 60 ST., HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HENRY President 2434 W 60 ST, HIALEAH, FL, 33016
hernandez henry Agent 2434 WEST 60 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 hernandez, henry -
AMENDMENT 2022-06-17 - -
AMENDMENT 2020-12-15 - -

Court Cases

Title Case Number Docket Date Status
TUTOR ME DAY CARE & PRESCHOOL #2, CORP., VS TUTOR ME DAY CARE & LEARNING CORP., 3D2019-2105 2019-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22112

Parties

Name TUTOR ME DAY CARE & PRESCHOOL #2, CORP.
Role Appellant
Status Active
Representations Mariano R. Gonzalez Jr.
Name TUTOR ME DAY CARE & LEARNING CORP.
Role Appellee
Status Active
Representations MARJORIE UZQUIANO
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-23
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 8, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-07-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 5/07/20
Docket Date 2020-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TUTOR ME DAY CARE & PRESCHOOL #2, CORP.
Docket Date 2020-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/27/20
Docket Date 2020-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TUTOR ME DAY CARE & PRESCHOOL #2, CORP.
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 3/27/20
Docket Date 2020-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TUTOR ME DAY CARE & PRESCHOOL #2, CORP.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TUTOR ME DAY CARE & PRESCHOOL #2, CORP.
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-25 days to 3/7/20
Docket Date 2020-01-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-25 days to 2/3/20
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TUTOR ME DAY CARE & PRESCHOOL #2, CORP.
Docket Date 2019-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TUTOR ME DAY CARE & PRESCHOOL #2, CORP.
Docket Date 2019-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TUTOR ME DAY CARE & PRESCHOOL #2, CORP.
Docket Date 2019-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-07
Amendment 2022-06-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-20
Amendment 2020-12-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-06-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State