Entity Name: | SAMY NURSING, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMY NURSING, 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: |
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: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P04000013742 |
FEI/EIN Number |
200647271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5951 NW 151 ST, SUITE # 202, MIAMI LAKES, FL, 33014, US |
Mail Address: | 5951 NW 151 ST, SUITE # 202, MIAMI, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1306904602 | 2006-12-05 | 2010-01-26 | 4980 PALM AVE, HIALEAH, FL, 330123726, US | 4980 PALM AVE, HIALEAH, FL, 330123726, US | |||||||||||||||||||||||||
|
Phone | +1 305-828-1396 |
Fax | 3058251963 |
Authorized person
Name | MR. ERNESTO DIAZ |
Role | PRESIDENT |
Phone | 3058281396 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 299992574 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | AHCA |
Number | 299992574 |
State | FL |
Name | Role | Address |
---|---|---|
MORALES CORDERO DAGOBERTO | Director | 5951 NW 151 ST #201, MIAMI LAKES, FL, 33014 |
MORALES CORDERO DAGOBERTO | President | 5951 NW 151 ST #201, MIAMI LAKES, FL, 33014 |
MORALES CORDERO DAGOBERTO | Secretary | 5951 NW 151 ST #201, MIAMI LAKES, FL, 33014 |
MORALES CORDERO DAGOBERTO | Agent | 5951 NW 151 ST, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-10 | 5951 NW 151 ST, SUITE # 201, MIAMI LAKES, FL 33014 | - |
AMENDMENT | 2014-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-10 | MORALES CORDERO, DAGOBERTO | - |
AMENDMENT | 2014-01-17 | - | - |
AMENDMENT | 2013-01-16 | - | - |
AMENDMENT | 2012-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-30 | 5951 NW 151 ST, SUITE # 202, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2012-08-30 | 5951 NW 151 ST, SUITE # 202, MIAMI LAKES, FL 33014 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000662584 | LAPSED | 13-2013-CA-031957-0000-01 | ELEVENTH JUDICIAL CIRCUIT COUR | 2014-04-10 | 2019-05-30 | $7700.00 | ILEANA RAMOS (C/O DARIUS ASLY), PO BOX 403547, MIAMI BEACH, FL 33140 |
J13001564567 | TERMINATED | 1000000503305 | MIAMI-DADE | 2013-10-21 | 2023-10-29 | $ 702.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000836776 | TERMINATED | 1000000327882 | MIAMI-DADE | 2013-04-29 | 2023-05-03 | $ 486.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2014-03-10 |
Amendment | 2014-01-17 |
Amendment | 2013-01-16 |
ANNUAL REPORT | 2013-01-14 |
Amendment | 2012-10-17 |
ANNUAL REPORT | 2012-08-30 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-15 |
ADDRESS CHANGE | 2010-08-03 |
ADDRESS CHANGE | 2010-07-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State