Search icon

LOVING HANDS ALF, INC - Florida Company Profile

Company Details

Entity Name: LOVING HANDS ALF, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVING HANDS 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: 15 Feb 2007 (18 years ago)
Date of dissolution: 17 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: P07000020580
FEI/EIN Number 208678267

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

Address: 2291 SW 100 AVE, MIAMI, FL, 33165, US
Mail Address: 2291 SW 100 AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYOR HAYDEE President 2291 SW 100TH AVENUE, MIAMI, FL, 33165
MAYOR HAYDEE Director 2291 SW 100TH AVENUE, MIAMI, FL, 33165
LEMUS DALIA Vice President 2291 SW 100 AVE, MIAMI, FL, 33165
LEMUS DALIA Director 2291 SW 100 AVE, MIAMI, FL, 33165
MAYOR HAYDEE Agent 2291 SW 100TH AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-17 - -
AMENDMENT 2017-05-31 - -
REGISTERED AGENT NAME CHANGED 2017-05-31 MAYOR, HAYDEE -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 2291 SW 100TH AVENUE, MIAMI, FL 33165 -
AMENDMENT 2008-12-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-17
ANNUAL REPORT 2018-03-02
Amendment 2017-05-31
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State