Search icon

SUPERIOR LIVING OF HIALEAH, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR LIVING OF HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR LIVING OF HIALEAH, 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 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000075187
FEI/EIN Number 270897489

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

Address: 70 EAST 21 STREET, HIALEAH, FL, 33010
Mail Address: 70 EAST 21 STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790010999 2009-10-06 2009-10-06 70 E 21ST ST, HIALEAH, FL, 330102732, US 70 E 21ST ST, HIALEAH, FL, 330102732, US

Contacts

Phone +1 305-888-0779
Fax 3058888970

Authorized person

Name MR. JORGE ALFREDO JUAREZ
Role PRESIDENT
Phone 7865866005

Taxonomy

Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
Is Primary Yes

Key Officers & Management

Name Role Address
JUAREZ JORGE A President 1411 SW 17TH STREET, MIAMI, FL, 33145
JUAREZ JORGE A Agent 1411 SW 17TH STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1411 SW 17TH STREET, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2011-01-19 70 EAST 21 STREET, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000625425 TERMINATED 1000000618918 MIAMI-DADE 2014-05-05 2024-05-09 $ 3,280.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001018002 TERMINATED 1000000474562 MIAMI-DADE 2013-05-20 2023-05-29 $ 841.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000914672 LAPSED 1000000502253 DADE 2013-05-06 2023-05-08 $ 5,425.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000838962 LAPSED 1000000354397 MIAMI-DADE 2013-04-24 2023-05-03 $ 2,163.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-07-06
Domestic Profit 2009-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State