Search icon

CLARAMIR'S LOVING HOME INC. - Florida Company Profile

Company Details

Entity Name: CLARAMIR'S LOVING HOME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARAMIR'S LOVING HOME INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2003 (22 years ago)
Date of dissolution: 08 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: P03000106779
FEI/EIN Number 943436681

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

Address: 14336 SW 172 STREET, MIAMI, FL, 33177
Mail Address: 14336 SW 172 STREET, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023224045 2007-05-15 2020-08-22 14336 SW 172ND ST, MIAMI, FL, 331772736, US 14336 SW 172ND ST, MIAMI, FL, 331772736, US

Contacts

Phone +1 305-234-8411

Authorized person

Name MIRIAM RIVERA
Role PRESIDENT
Phone 3052348411

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 10477
State FL
Is Primary No
Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number 10477
State FL
Is Primary No

Key Officers & Management

Name Role Address
RELOVA GUSTAVO E President 310 SW 119 AVENUE, MIAMI, FL, 33184
RELOVA GUSTAVO E Director 310 SW 119 AVENUE, MIAMI, FL, 33184
RELOBA GUSTAVO Agent 14336 SW 172 STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-08 - -
REGISTERED AGENT NAME CHANGED 2009-04-02 RELOBA, GUSTAVO -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 14336 SW 172 STREET, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 14336 SW 172 STREET, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2005-04-19 14336 SW 172 STREET, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000093559 LAPSED 10-22204 UNITED STATES DISTRICT COURT 2011-09-26 2023-03-02 $78972.32 ANA GLORIA VELIZ GUILARTE, C/O JH ZIDELL P.A. 300 71ST STREET, SUITE 605, MIAMI BEACH, FLORIDA, 33141
J18000093567 LAPSED 10-22204 UNITED STATES DISTRICT COURT 2011-09-26 2023-03-02 $3657.50 J.H. ZIDELL, P.A., 300 71ST STREET, SUITE 605, MIAMI BEACH
J10000937505 LAPSED 1000000188289 DADE 2010-09-17 2020-09-22 $ 657.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2010-02-08
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-07-06
Domestic Profit 2003-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State