Search icon

GENESIS I ALF INC.

Company Details

Entity Name: GENESIS I ALF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2004 (21 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: P04000078985
FEI/EIN Number 201137089
Address: 1445 NW 116 TERR, MIAMI, FL, 33167
Mail Address: 1445 NW 116 TERR, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386081966 2013-05-23 2013-05-23 1445 NW 116TH TER, MIAMI, FL, 331673239, US 1445 NW 116TH TER, MIAMI, FL, 331673239, US

Contacts

Phone +1 305-681-9643
Fax 3056819643

Authorized person

Name MS. DIONYS MATOS
Role PRESIDENT
Phone 7869555782

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10693
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1425323-00
State FL

Agent

Name Role Address
MATOS DIONYS Agent 2296 W 53 ST, HIALEAH, FL, 33016

President

Name Role Address
MATOS DIONYS President 2296 W 53 ST, HIALEAH, FL, 33016

Secretary

Name Role Address
MATOS DIONYS Secretary 2296 W 53 ST, HIALEAH, FL, 33016

Treasurer

Name Role Address
MATOS DIONYS Treasurer 2296 W 53 ST, HIALEAH, FL, 33016

Director

Name Role Address
MATOS DIONYS Director 2296 W 53 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 No data No data
CANCEL ADM DISS/REV 2006-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-30
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State