Entity Name: | MI BELLO HOGAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Oct 2016 (8 years ago) |
Document Number: | L16000186856 |
FEI/EIN Number | 814144890 |
Address: | 3406 WEST CARACAS ST, TAMPA, FL, 33614, US |
Mail Address: | 3406 WEST CARACAS ST, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1447702378 | 2016-10-26 | 2022-07-21 | 3406 W CARACAS ST, TAMPA, FL, 33614, US | 3406 W CARACAS ST, TAMPA, FL, 33614, US | |||||||||||||||
|
Phone | +1 813-252-9667 |
Fax | 8133192882 |
Authorized person
Name | IMERCY GARCIA |
Role | OWNER/ADMINISTRATOR |
Phone | 8137872964 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
GORGAL CAMILA | Agent | 3406 WEST CARACAS ST, TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
GORGAL CAMILA | Manager | 3406 WEST CARACAS ST, TAMPA, FL, 33614 |
MAYOL DORINDA | Manager | 10903 AIRVIEW DR, TAMPA, FL, 33625 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000121389 | MI BELLO HOGAR LIVING FACILITY | ACTIVE | 2018-11-13 | 2028-12-31 | No data | 3406 W CARACAS STREET, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-29 | GORGAL, CAMILA | No data |
CHANGE OF MAILING ADDRESS | 2018-11-01 | 3406 WEST CARACAS ST, TAMPA, FL 33614 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-01 | 3406 WEST CARACAS ST, TAMPA, FL 33614 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-24 | 3406 WEST CARACAS ST, TAMPA, FL 33614 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-18 |
AMENDED ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-11-01 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State