Search icon

LOS TRES MILAGROS CORP - Florida Company Profile

Company Details

Entity Name: LOS TRES MILAGROS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS TRES MILAGROS CORP 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: 30 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2023 (2 years ago)
Document Number: P07000051929
FEI/EIN Number 753239069

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

Address: 10681 SW 182 STREET, MIAMI, FL, 33157
Mail Address: 10681 SW 182 STREET, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568625663 2008-07-08 2008-07-08 10681 SW 182ND ST, MIAMI, FL, 331575108, US 10681 SW 182ND ST, MIAMI, FL, 331575108, US

Contacts

Phone +1 305-234-7246

Authorized person

Name DAMARIS BATISTA
Role ADMINISTRATOR-OWNER
Phone 3052347246

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL-23396
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
YANES YANET President 10695 SW 182 ST, MIAMI, FL, 33157
Yanes Yanet D Agent 10681 SW 182 STREET, MIAMI, FL, 33157
BATISTA DAMARIS Vice President 10695 SW 182 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-07 Yanes, Yanet D -

Documents

Name Date
ANNUAL REPORT 2024-04-23
Amendment 2023-08-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State