Search icon

AVILES FOREVER CARE OF MIAMI, INC - Florida Company Profile

Company Details

Entity Name: AVILES FOREVER CARE OF MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AVILES FOREVER CARE OF MIAMI, 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: 24 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000096247
FEI/EIN Number 27-1413173

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

Address: 9365 SW 36 STREET, MIAMI, FL 33165
Mail Address: 9365 SW 36 STREET, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790039097 2012-11-08 2012-11-08 9365 SW 36TH ST, MIAMI, FL, 331654119, US 9365 SW 36TH ST, MIAMI, FL, 331654119, US

Contacts

Phone +1 305-221-3866

Authorized person

Name ODALIZ E FALSTREAU
Role OWNER
Phone 3052980292

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 11245
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FALSTREAU, ODALIZ E Agent 9365 SW 36 STREET, MIAMI, FL 33165
FALSTREAU, ODALIZ E President 9365 SW 36 STREET, MIAMI, FL 33165
FALSTREAU, ODALIZ E Secretary 9365 SW 36 STREET, MIAMI, FL 33165
RAMOS, JESSICA M Treasurer 9365 SW 36 STREET, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2011-03-29 9365 SW 36 STREET, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 9365 SW 36 STREET, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8229018401 2021-02-13 0455 PPP 9365 SW 36th St, Miami, FL, 33165-4119
Loan Status Date 2022-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-4119
Project Congressional District FL-27
Number of Employees 4
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21178.5
Forgiveness Paid Date 2022-01-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State