Search icon

ROSAIDA HEALTH CARE, INC.

Company Details

Entity Name: ROSAIDA HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Oct 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000107767
FEI/EIN Number 72-1536268
Address: 4163 NW 135 STREET, OPA LOCKA, FL 33054
Mail Address: 4163 NW 135 STREET, OPA LOCKA, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497943401 2007-10-04 2008-03-27 4163 NW 135TH ST, OPA LOCKA, FL, 330544658, US 4163 NW 135TH ST, OPA LOCKA, FL, 330544658, US

Contacts

Phone +1 305-688-8906
Fax 3056880906

Authorized person

Name MRS. IDA ESPINOSA
Role PRESIDENT
Phone 3056888906

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
License Number 684905996
State FL
Is Primary Yes
Taxonomy Code 251E00000X - Home Health Agency
License Number 299993062
State FL
Is Primary No

Agent

Name Role Address
ESPINOSA, IDA Agent 4163 NW 135 STREET, OPA LOCKA, FL 33054

President

Name Role Address
ESPINOSA, IDA President 4163 NW 135 ST., OPA LOCKA, FL 33054

Secretary

Name Role Address
ESPINOSA, IDA Secretary 4163 NW 135 ST., OPA LOCKA, FL 33054

Treasurer

Name Role Address
ESPINOSA, IDA Treasurer 4163 NW 135 ST., OPA LOCKA, FL 33054

Director

Name Role Address
ESPINOSA, IDA Director 4163 NW 135 ST., OPA LOCKA, FL 33054
RULAN, LISSET Director 6836 SW 16 CT., PEMBROKE PINES, FL 33023

Vice President

Name Role Address
RULAN, LISSET Vice President 6836 SW 16 CT., PEMBROKE PINES, FL 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09016900253 ROSAIDA CAREGIVING SERVICES EXPIRED 2009-01-16 2014-12-31 No data 4163 NW 135TH ST., OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2006-05-09 No data No data
AMENDMENT 2005-08-05 No data No data
AMENDMENT 2005-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-15
Amendment 2006-05-09
ANNUAL REPORT 2006-04-27
Amendment 2005-08-05
Amendment 2005-07-06

Date of last update: 30 Jan 2025

Sources: Florida Department of State