Search icon

GARDEN HILLS RETIREMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN HILLS RETIREMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN HILLS RETIREMENT CENTER, 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: 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: 15 May 2007 (18 years ago)
Document Number: P07000058198
FEI/EIN Number 260186686

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

Address: 10337 SW 159TH CT, MIAMI, FL, 33196
Mail Address: 10337 SW 159TH CT, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710146519 2008-06-06 2008-06-06 10337 SW 159TH CT, MIAMI, FL, 331966143, US 10337 SW 159TH CT, MIAMI, FL, 331966143, US

Contacts

Phone +1 305-510-2004
Fax 3053828712

Authorized person

Name MRS. LIZET MONTERO
Role ADMINISTRATOR
Phone 3055102004

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11134
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LOPEZ DIANA C President 10337 SW 159TH CT, MIAMI, FL, 33196
GRIMM DAVID J Vice President 10337 SW 159TH CT, MIAMI, FL, 33196
LOPEZ DIANA C Agent 10337 SW 159TH CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-15 LOPEZ, DIANA C -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-06-15
AMENDED ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State