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 |
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 | |||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
MATOS DIONYS | Agent | 2296 W 53 ST, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
MATOS DIONYS | President | 2296 W 53 ST, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
MATOS DIONYS | Secretary | 2296 W 53 ST, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
MATOS DIONYS | Treasurer | 2296 W 53 ST, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
MATOS DIONYS | Director | 2296 W 53 ST, HIALEAH, FL, 33016 |
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 |
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