Search icon

MIAMI LAKES ASSISTED LIVING FACILITY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI LAKES ASSISTED LIVING FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI LAKES ASSISTED LIVING FACILITY, 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: 08 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000046815
FEI/EIN Number 262607841

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

Address: 7849 NW 200 TER, MIAMI, FL, 33015
Mail Address: 7849 NW 200 TER, MIAMI, FL, 33015
ZIP code: 33015
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALBA BELKIS Director 7849 NW 200 TER, MIAMI, FL, 33015
VILLALBA BELKIS Agent 7849 NW 200 TER, MIAMI, FL, 33015

National Provider Identifier

NPI Number:
1922391432

Authorized Person:

Name:
MR. FRANCESCO VILLALBA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
3058193762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-08-11 VILLALBA, BELKIS -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 7849 NW 200 TER, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2011-04-20 7849 NW 200 TER, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 7849 NW 200 TER, MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000513274 TERMINATED 1000000605018 MIAMI-DADE 2014-04-04 2024-05-01 $ 1,607.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000102864 TERMINATED 1000000349078 MIAMI-DADE 2012-10-18 2023-01-16 $ 492.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-17
REINSTATEMENT 2018-01-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-08-11
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70400.00
Total Face Value Of Loan:
70400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State