Entity Name: | MENDS COMPASSIONATE NURSING CARE REGISTRY 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: | 07 Jul 2003 (22 years ago) |
Date of dissolution: | 05 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2016 (9 years ago) |
Document Number: | N03000005720 |
FEI/EIN Number |
200104436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2441 NW 93 Ave, Doral, FL, 33172, US |
Mail Address: | 6380 NW 170 Lane, Hialeah, FL, 33015, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNIFER IRIZARRY S | Director | 1981 NW 190th AVE, PEMBROKE PINES, FL, 33029 |
LILLIAN MENDS Y | Director | 6380 NW 170 Lane, Hialeah, FL, 33015 |
DERRYL ELLIS M | Director | 4821 SW 153 TERRACE, MIRAMAR, FL, 33027 |
MENDS JONATHAN E | Agent | 6380 NW 170 Lane, Hialeah, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000027381 | SARAH'S DAUGHTERS OF SOUTH FLORIDA | EXPIRED | 2011-03-16 | 2016-12-31 | - | 1201 NE 40 ROAD, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-05 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 2441 NW 93 Ave, 102-103, Doral, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-21 | 6380 NW 170 Lane, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-14 | MENDS, JONATHAN E | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-01 | 2441 NW 93 Ave, 102-103, Doral, FL 33172 | - |
AMENDMENT | 2003-07-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-03-05 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-05-16 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-21 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State