Search icon

MERY ALF #2 CORP.

Company Details

Entity Name: MERY ALF #2 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000029312
FEI/EIN Number 208959984
Address: 3259 SW 141 AVE, MIAMI, FL, 33175
Mail Address: 3259 SW 141 AVE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174946826 2014-01-31 2014-01-31 3259 SW 141ST AVE, MIAMI, FL, 33185, US 3259 SW 141ST AVE, MIAMI, FL, 33185, US

Contacts

Phone +1 305-480-6052
Phone +1 786-439-6533

Authorized person

Name MERIDA LLOMPART
Role ADMINISTRATOR
Phone 7864396533

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11089
State FL
Is Primary Yes

Agent

Name Role Address
LLOMPART MERIDA Agent 3259 SW 141 AVE, MIAMI, FL, 33175

Director

Name Role Address
LLOMPART MERIDA Director 3259 SW 141 AVE, MIAMI, FL, 33175

President

Name Role Address
LLOMPART MERIDA President 3259 SW 141 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000102492 TERMINATED 1000000347741 MIAMI-DADE 2012-12-14 2023-01-16 $ 1,138.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State