Search icon

LIFE TIME ALF CO. - Florida Company Profile

Company Details

Entity Name: LIFE TIME ALF CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE TIME ALF CO. 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: 19 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2012 (13 years ago)
Document Number: P07000082450
FEI/EIN Number 261904996

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

Address: 822 SW 89 AVE, MIAMI, FL, 33174
Mail Address: 822 SW 89 AVE, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225292022 2008-07-11 2008-07-11 822 SW 89TH AVE, MIAMI, FL, 331743221, US 822 SW 89TH AVE, MIAMI, FL, 331743221, US

Contacts

Phone +1 305-562-9069

Authorized person

Name HENRY DIAZ
Role PRESIDENT-OWNER
Phone 3055629069

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL-11350
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DIAZ HENRY President 822 SW 89 AVE, MIAMI, FL, 33174
DIAZ HENRY Agent 822 SW 89 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
AMENDMENT 2012-03-23 - -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State