Search icon

SAMY NURSING, CORP - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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