Search icon

ALEXIS LAND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALEXIS LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: P99000046397
FEI/EIN Number 650927153
Address: 15074 SW 72 ST, MIAMI, FL, 33193, US
Mail Address: 15074 SW 72 ST, MIAMI, FL, 33193, US
ZIP code: 33193
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Veres Charles Agent 7601 sw 90 ave, Miami, FL, 33173
NEER Kathleen President 14851 SW 169th Ln, MIAMI, FL, 33187
NEER HURLEY Vice President 14851 SW 169 LANE, MIAMI, FL, 33187
VERES MIREYA Treasurer 10000 SW 85 STREET, MIAMI, FL, 33173

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-388-5233
Contact Person:
MIREYA VERES
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2884460
Trade Name:
ALEXIS LAND INC

Unique Entity ID

Unique Entity ID:
Q835BLEMV2P6
CAGE Code:
9BR24
UEI Expiration Date:
2026-06-11

Business Information

Doing Business As:
ALEXIS LAND INC
Division Name:
PRECIOUS SMILES PRESCHOOL
Activation Date:
2025-06-13
Initial Registration Date:
2022-07-07

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007868 PRECIOUS SMILES PRESCHOOL AND CHILD CARE CENTER ACTIVE 2011-01-19 2026-12-31 - 15074 SUNSET DR, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-16 - -
REGISTERED AGENT NAME CHANGED 2017-01-18 Veres, Charles -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 7601 sw 90 ave, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-13 15074 SW 72 ST, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2001-04-13 15074 SW 72 ST, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
Amendment 2024-04-16
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2021-06-09
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:
0.32
Total Face Value Of Loan:
37243.32
Date:
2021-03-03
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:
-33022.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
46200.00
Total Face Value Of Loan:
46200.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$37,243
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,243.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,463.72
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $37,242.32
Jobs Reported:
10
Initial Approval Amount:
$46,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,510.11
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $34,650
Utilities: $11,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State