Search icon

PEACE OF HIS CORNERSTONE LLC

Company Details

Entity Name: PEACE OF HIS CORNERSTONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: L18000146912
FEI/EIN Number 83-0865474
Address: 1801 Ne 123rd street, Ste 314, Miami, FL 33181
Mail Address: Po box 640036, MIAMI, FL 33164
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982240545 2019-11-19 2020-04-18 605 NE 160TH ST, MIAMI, FL, 331623653, US 605 NE 160TH ST, MIAMI, FL, 331623653, US

Contacts

Phone +1 786-277-3143
Fax 9542808919

Authorized person

Name MARTHA JANVIER
Role OWNER
Phone 7862773143

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Agent

Name Role Address
JANVIER, MARTHA Agent 1801 Ne 123rd street, Ste 314, Miami, FL 33181

Chief Executive Officer

Name Role Address
JANVIER, MARTHA Chief Executive Officer 1801 Ne 123rd street, Ste 314 Miami, FL 33181

Authorized Representative

Name Role Address
JANVIER, Myriam Authorized Representative Po box 640036, MIAMI, FL 33164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120337 ASSISTED LIVING CULTURE ACTIVE 2024-09-25 2029-12-31 No data PO BOX 640036, MIAMI, FL, 33164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1801 Ne 123rd street, Ste 314, Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2024-05-01 1801 Ne 123rd street, Ste 314, Miami, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1801 Ne 123rd street, Ste 314, Miami, FL 33181 No data
LC AMENDMENT 2019-06-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-14 JANVIER, MARTHA No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
LC Amendment 2019-06-14
ANNUAL REPORT 2019-06-12
Florida Limited Liability 2018-06-14

Date of last update: 17 Feb 2025

Sources: Florida Department of State