Search icon

VISITING NURSE ASSOCIATION OF MIAMI-DADE, INC. - Florida Company Profile

Company Details

Entity Name: VISITING NURSE ASSOCIATION OF MIAMI-DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Feb 1961 (64 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 702018
FEI/EIN Number 590654591

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

Address: 7715 NW 48TH STREET, SUITE 200, MIAMI, FL, 33166, US
Mail Address: 7715 NW 48TH STREET, SUITE 200, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON THELMA V Director 3661 FRANKLIN AVENUE, COCONUT, FL
OMS ERNEST Chairman 9833 SW 56TH TERRACE, MIAMI, FL, 33173
OMS ERNEST Director 9833 SW 56TH TERRACE, MIAMI, FL, 33173
FERNANDEZ ESPERANZA Secretary 13143 SW 11 LANE CIRCLE, MIAMI, FL, 33184
FERNANDEZ ESPERANZA Director 13143 SW 11 LANE CIRCLE, MIAMI, FL, 33184
MOSS GLADYS Director 4100 NW 11 AVE, MIAMI, FL, 33127
COSTA MAURICE J Director 7330 WEST 20TH AVENUE, HIALEAH, FL, 33016
HUTSON JAMES J Director EPWORTH VILLAGE APT. 111-5300WEST 16 AVE., HIALEAH, FL, 33012
GUS FUENTES, JR., PRESIDENT AND CEO Agent 7715 NW 48 ST SUITE 200, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-01-09 GUS FUENTES, JR., PRESIDENT AND CEO -
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 7715 NW 48 ST SUITE 200, MIAMI, FL 33166 -
NAME CHANGE AMENDMENT 1998-09-17 VISITING NURSE ASSOCIATION OF MIAMI-DADE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-02-27 7715 NW 48TH STREET, SUITE 200, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1998-02-27 7715 NW 48TH STREET, SUITE 200, MIAMI, FL 33166 -
CORPORATE MERGER 1996-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000012587
AMENDED AND RESTATEDARTICLES 1993-03-23 - -
AMENDMENT 1992-11-30 - -
AMENDED AND RESTATEDARTICLES 1984-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000603986 TERMINATED 1000000320647 BROWARD 2013-03-18 2023-03-27 $ 1,244.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-24
Name Change 1998-09-17
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-01-31
MERGER 1996-12-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State