Entity Name: | TENDER LOVING CARE ASSISTED LIVING FACILITY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2010 (14 years ago) |
Document Number: | P02000118582 |
FEI/EIN Number | 161647414 |
Address: | 3100 SW 79TH AVE, MIAMI, FL, 33155 |
Mail Address: | 3100 SW 79TH AVE, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1194936237 | 2007-05-24 | 2023-01-03 | 3100 SW 79TH AVE, MIAMI, FL, 331552511, US | 3100 SW 79TH AVE, MIAMI, FL, 331552511, US | |||||||||||||||||||||||||||||||
|
Phone | +1 305-264-9138 |
Fax | 3052251289 |
Authorized person
Name | DAMARYS CRUZ |
Role | OWNER/ADMINISTRATOR |
Phone | 3053323057 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL 10309 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 142285500 |
State | FL |
Issuer | MEDICAID |
Number | 115629500 |
State | FL |
Name | Role | Address |
---|---|---|
NUNEZ JAVIER | Agent | 3100 SW 79TH AVE, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
CRUZ DAMARYS | President | 3100 SW 79TH AVE, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
NUNEZ JAVIER | Vice President | 3100 SW 79TH AVE, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000110786 | TENDER LOVING CARE ALF. | ACTIVE | 2023-09-11 | 2028-12-31 | No data | 3100 SW 79 AVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-02-07 | NUNEZ, JAVIER | No data |
AMENDMENT | 2004-11-08 | No data | No data |
REINSTATEMENT | 2003-11-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State