Search icon

NUEVO AMANECER DAY CARE PRE-SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: NUEVO AMANECER DAY CARE PRE-SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUEVO AMANECER DAY CARE PRE-SCHOOL, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 1994 (30 years ago)
Date of dissolution: 14 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2021 (4 years ago)
Document Number: P94000071993
FEI/EIN Number 650523513

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

Address: 5042 W 12TH AVE, HIALEAH, FL, 33012
Mail Address: 5042 W 12TH AVE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES LEONID President 7260 SW 14TH ST, NORTH LAUDERDALE, FL, 33066
REYES LEONID Director 7260 SW 14TH ST, NORTH LAUDERDALE, FL, 33066
ARIAS REYES MARIA Director 9214 NW 120 TERR, HIALEAH GARDENS, FL, 33018
REYES PLACIDO J Vice President 9214 NW 120 TERR, HIALEAH GARDENS, FL, 33018
REYES LEONID Agent 7260 SW 14TH ST, NORTH LAUDERDALE, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 7260 SW 14TH ST, NORTH LAUDERDALE, FL 33066 -
REGISTERED AGENT NAME CHANGED 2010-04-30 REYES, LEONID -
AMENDMENT 2009-08-06 - -
AMENDMENT 2009-07-13 - -
AMENDMENT 2008-09-22 - -
AMENDMENT 2008-09-08 - -
AMENDMENT 2008-05-08 - -
AMENDMENT 2007-11-29 - -
AMENDMENT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-14
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State