Search icon

ALLIANCE NURSING CARE, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE NURSING CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE NURSING CARE, 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: 17 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000041504
FEI/EIN Number 202549408

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

Address: 1200 NW 78TH AVE, STE 112, MIAMI, FL, 33126
Mail Address: 1200 NW 78TH AVE, STE 112, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598946121 2007-11-26 2008-10-27 1140 W 50TH ST, SUITE 203, HIALEAH, FL, 330123440, US 1140 W 50TH ST, SUITE 203, HIALEAH, FL, 330123440, US

Contacts

Phone +1 305-825-2053
Fax 3058252197

Authorized person

Name MARICELA DELGADO GARCIA
Role ADMINISTRATOR
Phone 3058252053

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA299992333
State FL
Is Primary Yes

Other Provider Identifiers

Issuer HOME HEALTH AGENCY LIC.
Number HHA299992333
State FL

Key Officers & Management

Name Role Address
CABRERA BLANCA D President 5374 SW186 WAY, MIRAMAR, FL, 33029
CABRERA BLANCA D Treasurer 5374 SW186 WAY, MIRAMAR, FL, 33029
DELGADO MARICELA Vice President 8930 NW 181 ST, MIAMI, FL, 33018
DELGADO MARICELA Secretary 8930 NW 181 ST, MIAMI, FL, 33018
CABRERA BLANCA D Agent 15201 SW 50 ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-03 1200 NW 78TH AVE, STE 112, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-06 1200 NW 78TH AVE, STE 112, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2010-05-03
ADDRESS CHANGE 2009-08-06
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-27
Domestic Profit 2005-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State