Search icon

NORTH MIAMI ANGEL GARDENS ALF, INC. - Florida Company Profile

Company Details

Entity Name: NORTH MIAMI ANGEL GARDENS ALF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NORTH MIAMI ANGEL GARDENS ALF, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Sep 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000106919
FEI/EIN Number 74-3233885

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

Address: 13010 NE 9 AVENUE, NORTH MIAMI, FL 33161
Mail Address: 13010 NE 9 AVENUE, NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154551216 2009-07-22 2009-07-22 13010 NE 9TH AVE, NORTH MIAMI, FL, 331614938, US 13010 NE 9TH AVE, NORTH MIAMI, FL, 331614938, US

Contacts

Phone +1 305-893-1745

Authorized person

Name MS. NORMA LEON-ARISTIDE
Role PRESIDENT
Phone 3058931745

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 11444
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Dolcine, Fabiola Agent 13010 NE 9 AVE, NORTH MIAMI, FL 33161
LEON-ARISTIDE, NORMA President 13010 NE 9 AVE., NORTH MIAMI, FL 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-26 Dolcine, Fabiola -

Court Cases

Title Case Number Docket Date Status
NORMA LEON-ARISTIDE, et al. VS FANNY LOPEZ 3D2017-0216 2017-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-13249

Parties

Name NORMA LEON-ARISTIDE
Role Appellant
Status Active
Name NORTH MIAMI ANGEL GARDENS ALF, INC.
Role Appellant
Status Active
Name FANNY LOPEZ
Role Appellee
Status Active
Representations ANTHONY M. GEORGES-PIERRE, JASON S. REMER, TYLER A. STULL
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-29
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated July 21, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-26
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of NORMA LEON-ARISTIDE
Docket Date 2017-07-21
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-01-31
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of NORMA LEON-ARISTIDE
Docket Date 2017-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachment. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-02-13
Domestic Profit 2007-09-26

Date of last update: 25 Feb 2025

Sources: Florida Department of State