Search icon

HAPPYLAND CHILD CARE, INC. - Florida Company Profile

Company Details

Entity Name: HAPPYLAND CHILD CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAPPYLAND CHILD CARE, 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: 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 Jun 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V40111
FEI/EIN Number 650335505

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

Address: 7381 N.W. 36TH ST., MIAMI, FL, 33166, US
Mail Address: 7381 NW 36TH ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR, SOLEDAD MARTA President 15102 SW 159 ST., MIAMI, FL
AGUILAR, SOLEDAD MARTA Director 15102 SW 159 ST., MIAMI, FL
AGUILAR, MANUEL Director 15102 SW 159 STREET, MIAMI, FL
AGUILAR, SOLEDAD MARTA Agent 15102 SW 159 ST., MIAMI, FL, 33165
AGUILAR, MANUEL Secretary 15102 SW 159 STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 15102 SW 159 ST., MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-06 7381 N.W. 36TH ST., MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State