Search icon

DULCE HOGAR II, INC. - Florida Company Profile

Company Details

Entity Name: DULCE HOGAR II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DULCE HOGAR II, 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: 05 Aug 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: P04000114680
FEI/EIN Number 260093172

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

Address: 3601 SW 139 AVE, MIAMI, FL, 33175
Mail Address: 3601 SW 139 AVE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013194505 2008-01-27 2008-01-27 3601 SW 139TH AVE, MIAMI, FL, 331756711, US 3601 SW 139TH AVE, MIAMI, FL, 331756711, US

Contacts

Phone +1 305-223-5356

Authorized person

Name MRS. LEONOR SIFREDO
Role PRESIDENT
Phone 3052235356

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 10672
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SILFREDO LEONOR President 3601 SW 139 AV, MIAMI, FL, 33175
SIFREDO LEONOR Agent 3601 SW 139 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-26 SIFREDO, LEONOR -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 3601 SW 139 AVE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 3601 SW 139 AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2005-04-18 3601 SW 139 AVE, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000253883 ACTIVE 1000000261220 DADE 2012-03-28 2032-04-06 $ 686.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-04-18
Domestic Profit 2004-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State