Entity Name: | JOVENES DE MIAMI COMMUNITY 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: | 14 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N12000011688 |
FEI/EIN Number |
46-2073636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2150 NW 21 ST, MIAMI, FL, 33142, US |
Mail Address: | 2150 NW 21 ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1225379928 | 2013-03-06 | 2013-03-06 | 2150 NW 21ST ST FL 1, MIAMI, FL, 331427318, US | 2150 NW 21ST ST FL 1, MIAMI, FL, 331427318, US | |||||||||||||||
|
Phone | +1 786-286-1727 |
Authorized person
Name | MR. WILLIAM BETANCUR |
Role | DIRECTOR |
Phone | 7862861727 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SOLORZANO AMPARO | Treasurer | 17670 NW 78 AVE SUITE 208, HIALEAH, FL, 33015 |
SOLORZANO AMPARO | Director | 17670 NW 78 AVE SUITE 208, HIALEAH, FL, 33015 |
LONDONO LUZ MERY | President | 2150 NW 21 STREET, MIAMI, FL, 33142 |
LONDONO LUZ MERY | Director | 2150 NW 21 STREET, MIAMI, FL, 33142 |
BETANCUR WILLIAM PASTOR | Director | 2150 NW 21 STREET, MIAMI, FL, 33142 |
PADILLA GRACIELA | Secretary | 2150 NW 21 STREET, MIAMI, FL, 33142 |
PERDONO NELSY | Vice President | 2150 NW 21 STREET, MIAMI, FL, 33142 |
PERDONO NELSY | Treasurer | 2150 NW 21 STREET, MIAMI, FL, 33142 |
BUSINESS ACCOUNTING PROFESSIONALS, CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2013-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-21 | 2150 NW 21 ST, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2013-02-21 | 2150 NW 21 ST, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-04-30 |
Amendment | 2013-03-05 |
ANNUAL REPORT | 2013-02-21 |
Domestic Non-Profit | 2012-12-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State