Search icon

MIRACLE 123 DAY CARE, INC.

Company Details

Entity Name: MIRACLE 123 DAY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2019 (5 years ago)
Document Number: P99000031550
FEI/EIN Number 65-0909484
Address: 1781n.w152 ter miami gardens, Miami Garden, FL 33054
Mail Address: 1781n.w152 ter miami gardens, Miami Garden, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, PAMELA Agent 1781 NW 152 TERR, MIAMI, FL 33054

Director

Name Role Address
TAYLOR, PAMELA L Director 1781 NW 152 TERR, MIAMI, FL 33054
Griffin, Doris k Director 1781 NW 152 TERR, MIAMI, FL 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094138 PAMELA TAYLOR DAYCARE ACTIVE 2012-09-26 2027-12-31 No data 1781 NW 152 TERR, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 1781n.w152 ter miami gardens, Miami Garden, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 1781 NW 152 TERR, MIAMI, FL 33054 No data
CHANGE OF MAILING ADDRESS 2020-03-02 1781n.w152 ter miami gardens, Miami Garden, FL 33054 No data
AMENDMENT 2019-09-13 No data No data
REINSTATEMENT 2017-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-20 TAYLOR, PAMELA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2011-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-12-20
ANNUAL REPORT 2016-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State