Search icon

NORLAND GARDENS INC. - Florida Company Profile

Company Details

Entity Name: NORLAND GARDENS 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: 02 May 1997 (28 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: N97000002446
FEI/EIN Number 650752878

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

Address: 19615 N.W. 12TH COURT, MIAMI, FL, 33169
Mail Address: 19615 N.W. 12TH COURT, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437459377 2010-10-26 2010-10-26 19615 NW 12TH CT, MIAMI, FL, 331693080, US 19615 NW 12TH CT, MIAMI, FL, 331693080, US

Contacts

Phone +1 305-653-0918
Fax 3056531720

Authorized person

Name MS. EUFRACIA URENA
Role PRESIDENT
Phone 3056530918

Taxonomy

Taxonomy Code 320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
URENA EUFRACIA President 19615 NW. 12TH COURT, MIAMI, FL, 33169
URENA EUFRACIA Director 19615 NW. 12TH COURT, MIAMI, FL, 33169
DIJOLS PEDRO E Vice President 2900 SW 29 TERR, DAVIE, FL, 33328
DIJOLS BRIAN D Secretary 2900 SW 29TH TERR., DAVIE, FL, 33328
URENA EUFRACIA Agent 19615 N.W. 12TH COURT, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-10-17 - -
AMENDMENT 2009-11-02 - -
AMENDMENT 2005-07-05 - -
AMENDMENT 2002-12-10 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26
AMENDED ANNUAL REPORT 2014-11-09
Amendment 2014-10-17
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State