Search icon

SEMBRANDO FLORES, INC.

Company Details

Entity Name: SEMBRANDO FLORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Dec 2000 (24 years ago)
Date of dissolution: 26 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (9 months ago)
Document Number: N00000008345
FEI/EIN Number 651105494
Address: 705 E Montezuma Ave, Houghton, MI, 49931, US
Mail Address: 705 E Montezuma Ave, Houghton, MI, 49931, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760516397 2007-03-15 2013-01-31 815 N HOMESTEAD BLVD, #616, HOMESTEAD, FL, 330305024, US 162 SW 1ST AVE, HOMESTEAD, FL, 330307008, US

Contacts

Phone +1 305-247-2438
Fax 7866012483

Authorized person

Name MS. NANCY RIVERA-TIDWELL
Role EXECUTIVE DIRECTOR
Phone 3052472438

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
License Number 113AD549401
State FL
Is Primary Yes

Agent

Name Role Address
Garcia-Tidwell NANCY Agent 5595 SW 80th Street, Miami, FL, 33143

President

Name Role Address
Garcia-Tidwell Nancy President 705 E Montezuma Ave, Houghton, MI, 49931

Secretary

Name Role Address
Burton Sarah Secretary 6940 W Berwyn Ave, Chicago, IL, 60650

Treasurer

Name Role Address
Rojas Dominique PhD Treasurer N8 Calle Las Olas, Dorado, 00646

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 705 E Montezuma Ave, Houghton, MI 49931 No data
CHANGE OF MAILING ADDRESS 2023-04-15 705 E Montezuma Ave, Houghton, MI 49931 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 5595 SW 80th Street, B, Miami, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 Garcia-Tidwell, NANCY No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State