Search icon

CROSSROADS ASSISTED LIVING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CROSSROADS ASSISTED LIVING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSSROADS ASSISTED LIVING 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: 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: 14 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000069560
FEI/EIN Number 830485722

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

Address: 7960 NW 181 STREET, MIAMI, FL, 33015
Mail Address: 7960 NW 181 STREET, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477727519 2008-04-19 2008-04-19 7960 NW 181ST ST, HIALEAH, FL, 330152857, US 7960 NW 181ST ST, HIALEAH, FL, 330152857, US

Contacts

Phone +1 786-294-0218
Fax 7862140218

Authorized person

Name MS. MAYRA RODAS
Role VP/ADMINISTRATOR
Phone 3053169491

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11967225
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
RIVERO JOSEPH President 6276 W 22 LANE, HIALEAH, FL, 33016
RODAS MAYRA Vice President 7835 W 30TH CT UNIT 216, HIALEAH, FL, 33018
RIVERO JOSEPH Agent 6276 W 22 LANE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-19 7960 NW 181 STREET, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2008-04-19 7960 NW 181 STREET, MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001188979 TERMINATED 1000000515932 MIAMI-DADE 2013-06-24 2023-07-17 $ 1,169.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-19
Domestic Profit 2007-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State