Search icon

TWENTY FOUR-SEVEN USA, INC.

Company Details

Entity Name: TWENTY FOUR-SEVEN USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2001 (24 years ago)
Document Number: P01000008600
FEI/EIN Number 651069258
Address: 17225 SW 13TH STREET, PEMBROKE PINES, FL, 33029
Mail Address: 17225 SW 13TH STREET, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487098067 2013-04-25 2013-04-25 741 SW 72ND AVE, PEMBROKE PINES, FL, 330231076, US 741 SW 72ND AVE, PEMBROKE PINES, FL, 330231076, US

Contacts

Phone +1 954-966-6503

Authorized person

Name BERYL HILTON
Role OWNER
Phone 9545481018

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10851
State FL
Is Primary Yes

Agent

Name Role Address
HILTON BERYL M Agent 17225 SW 13TH STREET, PEMBROKE PINES, FL, 33029

President

Name Role Address
HILTON BERYL M President 17225 SW 13TH STREET, PEMBROKE PINES, FL, 33029

Director

Name Role Address
HILTON BERYL M Director 17225 SW 13TH STREET, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111706 TWENTY-FOUR SEVEN ALF EXPIRED 2009-05-29 2014-12-31 No data 17225 SW 13TH STREET, PEMBROKE PINES, FL, 33029
G09000108625 TWENTY FOUR SEVEN HOME MAKER COMPANION SERVICE EXPIRED 2009-05-15 2014-12-31 No data 17225 SW 13TH ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-08-29 17225 SW 13TH STREET, PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-09 17225 SW 13TH STREET, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2004-03-09 17225 SW 13TH STREET, PEMBROKE PINES, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State