Search icon

MI DULCE OCASO, INC. - Florida Company Profile

Company Details

Entity Name: MI DULCE OCASO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI DULCE OCASO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Dec 2009 (15 years ago)
Document Number: P06000120559
FEI/EIN Number 205567976

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

Address: 7541 MADEIRA ST, MIRAMAR, FL, 33023, US
Mail Address: 7541 MADEIRA ST, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497925259 2008-03-08 2008-04-03 3910 NW 165TH ST, MIAMI GARDENS, FL, 330546223, US 3910 NW 165TH ST, MIAMI GARDENS, FL, 330546223, US

Contacts

Phone +1 305-625-0619
Fax 3056250619

Authorized person

Name MR. YURI SAENZ
Role PRESIDENT
Phone 3056250619

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10983
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SAENZ YURI President 7541 Madeira St, Miramar, FL, 33023
BERDEAL PEDRO Agent 505 NW 177 st, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-04 7541 MADEIRA ST, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-08-04 7541 MADEIRA ST, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 505 NW 177 st, 236, Miami Gardens, FL 33169 -
CANCEL ADM DISS/REV 2009-12-23 - -
REGISTERED AGENT NAME CHANGED 2009-12-23 BERDEAL, PEDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-08-04
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State