Search icon

MENDS COMPASSIONATE NURSING CARE REGISTRY INC.

Company Details

Entity Name: MENDS COMPASSIONATE NURSING CARE REGISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
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

Agent

Name Role Address
MENDS JONATHAN E Agent 6380 NW 170 Lane, Hialeah, FL, 33015

Director

Name Role Address
LILLIAN MENDS Y Director 6380 NW 170 Lane, Hialeah, FL, 33015
JENNIFER IRIZARRY S Director 1981 NW 190th AVE, PEMBROKE PINES, FL, 33029
DERRYL ELLIS M Director 4821 SW 153 TERRACE, MIRAMAR, FL, 33027

Fictitious Names

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 No data 1201 NE 40 ROAD, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-05 No data No data
CHANGE OF MAILING ADDRESS 2015-02-21 2441 NW 93 Ave, 102-103, Doral, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 6380 NW 170 Lane, Hialeah, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2014-02-14 MENDS, JONATHAN E No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 2441 NW 93 Ave, 102-103, Doral, FL 33172 No data
AMENDMENT 2003-07-14 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State