Search icon

PAULA'S MANSION ALF, INC. - Florida Company Profile

Company Details

Entity Name: PAULA'S MANSION ALF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAULA'S MANSION ALF, 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: 30 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000148900
FEI/EIN Number 205967965

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

Address: 13206 SW 218 TERR, MIAMI, FL, 33170
Mail Address: 13206 SW 218 TERR, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174708416 2008-01-06 2008-01-06 13206 SW 218TH TER, MIAMI, FL, 331702657, US 13206 SW 218TH TER, MIAMI, FL, 331702657, US

Contacts

Phone +1 305-258-8359
Fax 3052588359

Authorized person

Name MR. JOVER R PEREZ
Role PRESIDENT
Phone 3052588359

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 11071
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ALVAREZ NATASHA Director 13206 SW 218 TERR, MIAMI, FL, 33170
ALVAREZ NATASHA President 13206 SW 218 TERR, MIAMI, FL, 33170
ALVAREZ NATASHA Secretary 13206 SW 218 TERR, MIAMI, FL, 33170
ALVAREZ NATASHA Treasurer 13206 SW 218 TERR, MIAMI, FL, 33170
ALVAREZ NATASHA Agent 13206 SW 218 TERR, MIAMI, FL, 33170
LOY TATIANA Vice President 13206 SW 218 TERR, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-29 13206 SW 218 TERR, MIAMI, FL 33170 -
AMENDMENT 2013-05-06 - -
AMENDMENT 2012-12-10 - -
AMENDMENT 2011-04-12 - -
REGISTERED AGENT NAME CHANGED 2011-03-31 ALVAREZ, NATASHA -
AMENDMENT 2010-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-17 13206 SW 218 TERR, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-17 13206 SW 218 TERR, MIAMI, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000725911 ACTIVE 1000000801570 MIAMI-DADE 2018-10-25 2028-10-31 $ 950.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000012038 TERMINATED 1000000552502 MIAMI-DADE 2013-11-07 2024-01-03 $ 328.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-01
Amendment 2012-12-10
ANNUAL REPORT 2012-04-30
Amendment 2011-04-12
ANNUAL REPORT 2011-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State