Search icon

ANAIS ALF LLC - Florida Company Profile

Company Details

Entity Name: ANAIS ALF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANAIS ALF LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: L11000138099
FEI/EIN Number 45-3998242

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

Address: 550 SW 121ST AVE., MIAMI, FL, 33184
Mail Address: 550 SW 121ST AVE., MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740656594 2015-08-17 2015-08-17 550 SW 121ST AVE, MIAMI, FL, 331841653, US 550 SW 121ST AVE, MIAMI, FL, 331841653, US

Contacts

Phone +1 786-344-0398

Authorized person

Name MILANKYS LAZO
Role OWNER
Phone 7863440398

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 12231
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LAZO MILANKYS Manager 937 NW 132 AVE W, MIAMI, FL, 33182
BENITEZ RUBEN Manager 937 NW 132 AVE W, MIAMI, FL, 33182
LAZO MILANKYS Agent 937 NW 132 AVE W, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-07-31 - -
REGISTERED AGENT NAME CHANGED 2015-07-31 LAZO, MILANKYS -
REGISTERED AGENT ADDRESS CHANGED 2015-07-31 937 NW 132 AVE W, MIAMI, FL 33182 -
LC AMENDMENT 2015-04-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-02
LC Amendment 2015-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State