Search icon

TINY TOWN DAY CARE CENTER, INC.

Company Details

Entity Name: TINY TOWN DAY CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 1997 (28 years ago)
Document Number: P93000058303
FEI/EIN Number 65-0442327
Address: 3700 SW 107 AVENUE, MIAMI, FL 33165
Mail Address: 3700 SW 107 AVENUE, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESTEBAN, MANUEL JR Agent 13305 SW 37th Terrace, MIAMI, FL 33175

Director

Name Role Address
ESTEBAN, MANUEL JR Director 13305 SW 37th Terrace, MIAMI, FL 33175
ESTEBAN, MARIA R Director 13305 SW 37th Terrace, MIAMI, FL 33175

President

Name Role Address
ESTEBAN, MANUEL JR President 13305 SW 37th Terrace, MIAMI, FL 33175

Vice President

Name Role Address
ESTEBAN, MARIA R Vice President 13305 SW 37th Terrace, MIAMI, FL 33175

Secretary

Name Role Address
ESTEBAN, MARIA R Secretary 13305 SW 37th Terrace, MIAMI, FL 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03036900007 KIDS PARADISE CHILD CARE & LEARNING CENTER ACTIVE 2003-02-05 2028-12-31 No data 3700 SW 107 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 13305 SW 37th Terrace, MIAMI, FL 33175 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 3700 SW 107 AVENUE, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2004-04-30 3700 SW 107 AVENUE, MIAMI, FL 33165 No data
REINSTATEMENT 1997-04-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8994898709 2021-04-08 0455 PPS 3700 SW 107th Ave, Miami, FL, 33165-3639
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55522
Loan Approval Amount (current) 55522.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-3639
Project Congressional District FL-27
Number of Employees 14
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55854.11
Forgiveness Paid Date 2021-12-06
8665797009 2020-04-08 0455 PPP Tiny Town Daycare Center, MIAMI, FL, 33165
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47346.38
Forgiveness Paid Date 2021-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State