Search icon

PADRE PIO ADULT CONGREGATE LIVING FACILITY, INC. - Florida Company Profile

Company Details

Entity Name: PADRE PIO ADULT CONGREGATE LIVING FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PADRE PIO ADULT CONGREGATE LIVING FACILITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Oct 2000 (25 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: P00000096247
FEI/EIN Number 650630395

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

Address: 403 N.W. BLVD., MIAMI, FL, 33126
Mail Address: 403 N.W. BLVD., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JORGE President 403 N.W. BLVD., MIAMI, FL, 33126
LOPEZ JORGE Agent 403 N.W. BLVD., MIAMI, FL, 33126

National Provider Identifier

NPI Number:
1831392646

Authorized Person:

Name:
JORGE E LOPEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
No
Selected Taxonomy:
3104A0625X - Assisted Living Facility (Mental Illness)
Is Primary:
No

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009752 PADRE PIO EXPIRED 2014-01-28 2019-12-31 - 403 N.W. BLVD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 LOPEZ, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-01-06 - -
CHANGE OF MAILING ADDRESS 2011-01-06 403 N.W. BLVD., MIAMI, FL 33126 -

Documents

Name Date
REINSTATEMENT 2018-10-19
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-04-11
REINSTATEMENT 2015-11-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-01-06
REINSTATEMENT 2009-10-09
REINSTATEMENT 2008-11-12

Date of last update: 02 May 2025

Sources: Florida Department of State