Search icon

NUEVO RENACER ALF, CORP.

Company Details

Entity Name: NUEVO RENACER ALF, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P05000155063
FEI/EIN Number 432092100
Address: 540 N. PERVIZ AVE., OPA LOCKA, FL, 33054, US
Mail Address: 540 N. PERVIZ AVE., OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497156194 2014-09-12 2014-09-12 540 N PERVIZ AVE, OPA LOCKA, FL, 330543028, US 540 N PERVIZ AVE, OPA LOCKA, FL, 330543028, US

Contacts

Phone +1 305-681-3888

Authorized person

Name MARIELLA COLLADO
Role ADMINISTRATOR
Phone 3056813888

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 10831
State FL
Is Primary Yes

Agent

Name Role Address
COLLADO MARIELLA Agent 540 N. PERVIZ AVE., OPA LOCKA, FL, 33185

President

Name Role Address
COLLADO MARIELLA President 540 N. PERVIZ AVE., OPA LOCKA, FL, 33054

Director

Name Role Address
COLLADO MARIELLA Director 540 N. PERVIZ AVE., OPA LOCKA, FL, 33054

Vice President

Name Role Address
COLLADO MARIELLA Vice President 540 N. PERVIZ AVE., OPA LOCKA, FL, 33054

Treasurer

Name Role Address
COLLADO MARIELLA Treasurer 540 N. PERVIZ AVE., OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-02 COLLADO, MARIELLA No data
AMENDMENT 2020-03-02 No data No data
AMENDMENT 2014-07-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-24 540 N. PERVIZ AVE., OPA LOCKA, FL 33185 No data
AMENDMENT 2009-07-21 No data No data
AMENDMENT 2006-02-14 No data No data
ARTICLES OF CORRECTION 2005-12-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-02
Amendment 2020-03-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State