Search icon

LUAR ALF, INC. - Florida Company Profile

Company Details

Entity Name: LUAR ALF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUAR ALF, 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: 10 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000090310
FEI/EIN Number 870727991

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

Address: 1001 SW 87 COURT, MIAMI, FL, 33174
Mail Address: 1001 SW 87 COURT, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336335850 2007-09-18 2007-09-18 1001 SW 87TH CT, MIAMI, FL, 331743267, US 1001 SW 87TH CT, MIAMI, FL, 331743267, US

Contacts

Phone +1 305-207-0838

Authorized person

Name MR. RAUL HERRERA
Role PRESIDENT/ADMINISTRATOR
Phone 3052070838

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 10680
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HERRERA RAUL President 1001 SW 87 COURT, MIAMI, FL, 33174
HERRERA RAUL Agent 1001 SW 87 COURT, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State