Entity Name: | NANAY HEALTH CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | N03000005388 |
FEI/EIN Number |
200054389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 659 NE 125 STREET, NORTH MIAMI, FL, 33161 |
Mail Address: | 659 NE 125 STREET, NORTH MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRINIDAD RUBEN | Vice President | 1221 NE 131ST STREET, NORTH MIAMI, FL, 33161 |
FORTE NENA | Secretary | 12995 SW 188 STREET, MIAMI, FL, 33177 |
KRANZEL HELEN | Chairman of the Board | 468 CAMERON DRIVE, WESTON, FL, 33326 |
LLURBA BERNADITA | Chairman of the Board | 1757 W 72ND STREET, HIALEAH, FL, 33014 |
BALAUAT KAREN H | Director | 1315 NE 134 STREET, NORTH MIAMI, FL, 33161 |
BRUCE JOCELYN H | Agent | 2851 SOMERSET DRIVE # 415, LAUDERDALE LAKES, FL, 33311 |
BRUCE JOCELYN H | President | 2851 SOMERSET DRIVE # 415, LAUDERDALE LAKES, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-08 | 2851 SOMERSET DRIVE # 415, LAUDERDALE LAKES, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-08 | 659 NE 125 STREET, NORTH MIAMI, FL 33161 | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2007-07-02 | - | - |
REINSTATEMENT | 2006-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-07 |
ANNUAL REPORT | 2009-03-22 |
ANNUAL REPORT | 2008-07-08 |
REINSTATEMENT | 2007-10-04 |
Amendment | 2007-07-02 |
REINSTATEMENT | 2006-11-22 |
ANNUAL REPORT | 2005-07-28 |
ANNUAL REPORT | 2004-04-29 |
Domestic Non-Profit | 2003-06-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State