Search icon

FOR KIDS SAKE PRESCHOOL, INC.

Company Details

Entity Name: FOR KIDS SAKE PRESCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2011 (13 years ago)
Document Number: S34985
FEI/EIN Number 65-0283254
Address: 10870 SW 113TH PL, MIAMI, FL 33176
Mail Address: 10870 SW 113TH PL, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lamel, Irv Agent 2828 Coral Way, Suite 540, MIAMI, FL 33145

President

Name Role Address
SAMAROO, GERARD President 10870 SW 113 PL, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-08 Lamel, Irv No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 2828 Coral Way, Suite 540, MIAMI, FL 33145 No data
REINSTATEMENT 2011-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-08-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-10-18 No data No data
REINSTATEMENT 2004-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000179204 TERMINATED 01020710100 20331 00479 2002-04-08 2022-05-04 $ 4,361.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000181796 TERMINATED 01020710100 20331 00479 2002-04-08 2022-05-07 $ 4,361.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1665768310 2021-01-19 0455 PPS 10870 SW 113th Pl, Miami, FL, 33176-3227
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9777
Loan Approval Amount (current) 9777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 33176-3227
Project Congressional District FL-27
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9877.76
Forgiveness Paid Date 2022-02-02
2271677204 2020-04-15 0455 PPP 10870 SOUTHWEST 113TH PLACE, MIAMI, FL, 33176
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9032
Loan Approval Amount (current) 9032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 33176-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9113.04
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State