Search icon

BOSCH ALF INC.

Company Details

Entity Name: BOSCH ALF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2004 (20 years ago)
Document Number: P00000114561
FEI/EIN Number 651064113
Address: 3060 NW 19TH TERR., MIAMI, FL, 33125
Mail Address: 3060 NW 19TH TERR., MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831323716 2009-05-07 2020-03-20 3060 N.W. 19TH TERR., MIAMI, FL, 33125, US 3060 N.W. 19TH TERR., MIAMI, FL, 33125, US

Contacts

Phone +1 305-637-8109
Fax 3056378109

Authorized person

Name ANABEL BORGES LOPEZ
Role OWNER/ADMIN.
Phone 7864138180

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10199
State FL
Is Primary Yes

Other Provider Identifiers

Issuer STATE LICENSE
Number AL10199
State FL

Agent

Name Role Address
BORGES LOPEZ ANABEL Agent 3060 NW 19TH TR, MIAMI, FL, 33125

President

Name Role Address
BORGES LOPEZ ANABEL President 3060 NW 19TH TERR., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-01 BORGES LOPEZ, ANABEL No data
AMENDMENT 2004-09-22 No data No data
AMENDMENT 2003-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 3060 NW 19TH TERR., MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2002-05-06 3060 NW 19TH TERR., MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 3060 NW 19TH TR, MIAMI, FL 33125 No data
AMENDMENT AND NAME CHANGE 2002-03-21 BOSCH ALF INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-10
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State