Search icon

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

Company Details

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

MIAMI LAKES ASSISTED LIVING FACILITY, 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: 08 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000046815
FEI/EIN Number 26-2607841

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
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922391432 2011-05-17 2011-05-17 7849 NW 200TH TER, HIALEAH, FL, 330156600, US 7849 NW 200TH TER, HIALEAH, FL, 330156600, US

Contacts

Phone +1 786-295-3244
Fax 3058193762

Authorized person

Name MR. FRANCESCO VILLALBA
Role OWNER
Phone 7862953244

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10808
State FL
Is Primary Yes

Key Officers & Management

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

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

Date of last update: 25 Feb 2025

Sources: Florida Department of State