Search icon

AMOEDO'S ALF INC.

Company Details

Entity Name: AMOEDO'S ALF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000055981
FEI/EIN Number 412271429
Address: 3415 IVY ST, TAMPA, FL, 33607, US
Mail Address: 3415 IVY ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356640213 2011-03-17 2011-03-17 3415 W IVY ST, 3415 W IVY ST, TAMPA, FL, 336071502, US 3415 W IVY ST, TAMPA, FL, 336071502, US

Contacts

Phone +1 813-842-3453

Authorized person

Name HUGO A AMOEDO
Role OWNER
Phone 8137811777

Taxonomy

Taxonomy Code 385H00000X - Respite Care
License Number AL 11149
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AGENCY FOR HEALTH CARE ADMINISTRATION
Number AL 11149
State FL

Agent

Name Role Address
AMOEDO Yaddiel Agent 3415 W. IVY ST, TAMPA, FL, 33607

Vice President

Name Role Address
AMOEDO HUGO P Vice President 3313 W IVY ST, TAMPA, FL, 33607

Treasurer

Name Role Address
DE LA FE AMARILYS Treasurer 3313 W IVY ST, TAMPA, FL, 33607

President

Name Role Address
AMOEDO YADDIEL President 3313 W IVY STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-11 AMOEDO, Yaddiel No data
AMENDMENT 2018-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-12 3415 IVY ST, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2009-04-12 3415 IVY ST, TAMPA, FL 33607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000511604 TERMINATED 1000000903139 HILLSBOROU 2021-10-01 2031-10-06 $ 1,070.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-11
Amendment 2018-10-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State