Search icon

CENTRO COMUNITARIO DE AYUDA "ENLACE", INC. - Florida Company Profile

Company Details

Entity Name: CENTRO COMUNITARIO DE AYUDA "ENLACE", 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: 16 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N03000006087
FEI/EIN Number 582676303

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6330 WEST 21 CT, HIALEAH, FL, 33016, US
Mail Address: 6330 WEST 21 CT, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811021116 2007-03-16 2007-08-21 1901 SW 1ST ST, 2ND FLOOR, MIAMI, FL, 331351601, US 1901 SW 1ST ST, 2ND FLOOR, MIAMI, FL, 331351601, US

Contacts

Phone +1 305-541-9114
Fax 3055419115

Authorized person

Name ISABEL I HERNANDEZ
Role PRESIDENT
Phone 3055419114

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Key Officers & Management

Name Role Address
HERNANDEZ ILSE President 6310 w 21th ct, Hialeah, FL, 33016
RODRIGUEZ MARIA I Vice President 6790 nw 186th st, Hialeah, FL, 33015
HERNANDEZ ILSE Secretary 6790 nw 186th st, Hialeah, FL, 33015
CORDOBA ISABEL Treasurer 6790 nw 186th st, Hialeah, FL, 33015
HERNANDEZ ILSE Agent 6790 NW 186th st, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 6790 NW 186th st, #319, Hialeah, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 6330 WEST 21 CT, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-02-02 6330 WEST 21 CT, HIALEAH, FL 33016 -
AMENDMENT 2005-02-22 - -
AMENDMENT 2004-07-27 - -

Documents

Name Date
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State