Entity Name: | PATRICIA'S AFTERCARE & SUMMER RETREAT INCORPORATED |
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: | 29 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N04000011111 |
FEI/EIN Number |
830413797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 SESAME STREET, OPA-LOCKA, FL, 33054 |
Mail Address: | 1211 SESAME STREET, OPA-LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINER SAMUEL | Director | 1211 SESAME ST, OPA LOCKA, FL, 33054 |
LINER TERRANCE | Director | 1211 SESAME ST, OPA LOCKA, FL, 33054 |
LINER PATRICIA | President | 1211 SESAME ST, OPA LOCKA, FL, 33054 |
LINER PATRICIA | Agent | 1211 SESAME STREET, OPA-LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000150813 | ACTIVE | 1000000779068 | DADE | 2018-04-09 | 2038-04-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001071717 | ACTIVE | 1000000696771 | DADE | 2015-10-13 | 2035-12-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000343619 | ACTIVE | 1000000267230 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-04-04 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State