Search icon

LEARNING TREE DAY CARE PRESCHOOL 2, INC. - Florida Company Profile

Company Details

Entity Name: LEARNING TREE DAY CARE PRESCHOOL 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEARNING TREE DAY CARE PRESCHOOL 2, 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: 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: 16 Feb 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: P99000014913
FEI/EIN Number 650919699

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

Address: 4205 SOUTHWEST 84TH AVENUE, MIAMI, FL, 33155
Mail Address: 14011 SW 43 Street, MIAMI, FL, 33175, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cabello Idalberto President 14011 SW 43 Street, MIAMI, FL, 33175
Moriyon Gigliola Vice President 14011 SW 43 Street, Miami, FL, 33175
Cabello Idalberto Agent 14011 SW 43 Street, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-05 4205 SOUTHWEST 84TH AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2014-03-05 Cabello, Idalberto -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 14011 SW 43 Street, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-11-16
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-30
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7340.17

Date of last update: 01 May 2025

Sources: Florida Department of State