Search icon

INTL ALF, LLC

Company Details

Entity Name: INTL ALF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2019 (5 years ago)
Document Number: L16000220524
FEI/EIN Number 81-4703133
Address: 355 ALHAMBRA CIRCLE, Coral Gables, FL, 33134, US
Mail Address: 355 ALHAMBRA CIRCLE, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568995900 2017-04-04 2017-04-04 5208 ALTON RD, MIAMI BEACH, FL, 331402005, US 2745 E VENICE AVE, VENICE, FL, 342922425, US

Contacts

Phone +1 941-488-5970

Authorized person

Name MS. CONCEPCION T BRETOS
Role MANAGER
Phone 3058644248

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 7804
State FL
Is Primary Yes

Agent

Name Role Address
Laurenzio Rogerio D Agent Intl ALF, LLC, Coral Gables, FL, 33134

Manager

Name Role Address
Laurenzio Rogerio D Manager c/o Intl ALF, LLC, Coral Gables, FL, 33134
NUNES ANDRE Manager 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
BORRAJO MANUEL Manager 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068698 VENICE GREEN VILLAGE ACTIVE 2017-06-22 2027-12-31 No data 355 ALHAMBRA CIRCLE, SUITE:1350, CORAL GABLES, FL, 33134
G17000019108 GULF WINDS EXPIRED 2017-02-22 2022-12-31 No data 355 ALHAMBRA CIRCLE, STE 1550, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 355 ALHAMBRA CIRCLE, Ste.1350, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-01-28 355 ALHAMBRA CIRCLE, Ste.1350, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 Intl ALF, LLC, 355 Alhambra Circle, Ste.1350, Coral Gables, FL 33134 No data
LC AMENDMENT 2019-09-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-14 Laurenzio, Rogerio De No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-19
LC Amendment 2019-09-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-14
Florida Limited Liability 2016-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State