Search icon

GRATIGNY DAY CARE CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: GRATIGNY DAY CARE CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRATIGNY DAY CARE CENTER, CORP. 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: 01 Apr 1992 (33 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: V26123
FEI/EIN Number 650326127

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

Address: 1800 W 68TH ST #110-111, HIALEAH, FL, 33014, US
Mail Address: 1800 W 68TH ST #110-111, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTALES MILAGROSA President 1800 W. 68TH STREET, HIALEAH, FL, 33014
PORTALES MILAGROSA Agent 1800 W. 68TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 - -
AMENDMENT 2019-09-20 - -
REGISTERED AGENT NAME CHANGED 2019-09-20 PORTALES, MILAGROSA -
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 1800 W. 68TH STREET, SUITE 110-111, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 1800 W 68TH ST #110-111, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2012-04-09 1800 W 68TH ST #110-111, HIALEAH, FL 33014 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
Amendment 2019-09-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State