Search icon

MERY ALF CORP. - Florida Company Profile

Company Details

Entity Name: MERY ALF CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERY ALF CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: P01000040685
FEI/EIN Number 651097126

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

Address: 12200 SW 2ND STREET, MIAMI, FL, 33184
Mail Address: 12200 SW 2ND STREET, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336562057 2014-01-31 2014-01-31 12200 2ND ST SW, MIAMI, FL, 33184, US 12200 2ND ST SW, MIAMI, FL, 33184, US

Contacts

Phone +1 786-439-6533

Authorized person

Name MERIDA LLOMPART
Role ADMINISTRATOR
Phone 7864396533

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10060
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
JORGE JOADYS Agent 12200 SW 2ND STREET, MIAMI, FL, 33184
LLOMPART MERIDA Vice President 12200 SW 2ND STREET, MIAMI, FL, 33184
JORGE JOADYS President 16413 SW 50th Ter, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-02 JORGE, JOADYS -
AMENDMENT 2023-08-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-04-27
Amendment 2023-08-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State