Search icon

FAMILY BOARDING HOME, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY BOARDING HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY BOARDING HOME, 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: 30 Jan 1984 (41 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: G90275
FEI/EIN Number 592412614

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

Address: 1120 SW 19TH AVE, MIAMI, FL, 33135
Mail Address: 1120 SW 19TH AVE, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336447176 2011-03-03 2011-03-03 1800 SW 11 TERRACE, MIAMI, FL, 33135, US 1800 SW 11TH TER, MIAMI, FL, 331355114, US

Contacts

Phone +1 305-643-2571
Fax 3056440091

Authorized person

Name MR. RUBEN CORTEGUERA
Role ASSISTED LIVING FACILITY ADM.
Phone 3056432571

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL5438
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 140878000
State FL

Key Officers & Management

Name Role Address
GONZALEZ LEONOR President 1120 SW 19TH AVE, MIAMI, FL, 33135
GONZALEZ LEONOR Director 1120 SW 19TH AVE, MIAMI, FL, 33135
KUKER HOWARD L Agent 9200 SOUTH DADELAND BLVD., STE 508, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028008 CORNER HOUSE ALF EXPIRED 2013-03-21 2018-12-31 - 1120 SW 19 AVE, MIAMI, FL, 33135
G12000035485 ARCADIA MANOR ALF EXPIRED 2012-04-13 2017-12-31 - 1026 SW 19 AVE, MIAMI, FL, 33135
G12000035487 ARCADIA MANOR SOUTH ALF EXPIRED 2012-04-13 2017-12-31 - 1144 SW 19 AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-12-05 - -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 9200 SOUTH DADELAND BLVD., STE 508, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1120 SW 19TH AVE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2003-05-05 1120 SW 19TH AVE, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2003-05-05 KUKER, HOWARD L -
REINSTATEMENT 1990-03-20 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-09-10
Amendment 2011-12-05
REINSTATEMENT 2011-02-08
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State