Entity Name: | LIZI HOME CARE II INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P05000078573 |
FEI/EIN Number | 20-2928570 |
Address: | 4521 S W 135 AVE., MIAMI, FL 33175 |
Mail Address: | 4521 S W 135 AVE., MIAMI, FL 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1134337371 | 2007-05-20 | 2020-08-22 | 4521 SW 135TH AVE, MIAMI, FL, 331753816, US | 4521 SW 135TH AVE, MIAMI, FL, 331753816, US | |||||||||||||||||||
|
Phone | +1 305-223-9761 |
Fax | 3052251289 |
Authorized person
Name | MIGDALIA MORALES |
Role | ADMINITRATOR |
Phone | 3052239761 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL 10634 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
AGUILAR, NIURYS | Agent | 4521 S W 135 AVE., MIAMI, FL 33175 |
Name | Role | Address |
---|---|---|
MORALES, MIGDALIA D | President | 4521 S W 135 AVE., MIAMI, FL 33175 |
Name | Role | Address |
---|---|---|
MORALES, MIGDALIA D | Secretary | 4521 S W 135 AVE., MIAMI, FL 33175 |
Name | Role | Address |
---|---|---|
AGUILAR, NIURYS | Treasurer | 4521 SW 135 AVE, MIAMI, FL 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-03 | AGUILAR, NIURYS | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State