Search icon

MENDEZ NURSING CARE, INC.

Company Details

Entity Name: MENDEZ NURSING CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: P10000032091
FEI/EIN Number 272342275
Address: 8905 NW 120TH TERRACE, HIALEAH GARDENS, FL, 33018, US
Mail Address: 8905 NW 120TH TERRACE, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417682857 2022-07-20 2022-07-20 8905 NW 120TH TER, HIALEAH, FL, 330184166, US 8905 NW 120TH TER, HIALEAH, FL, 330184166, US

Contacts

Phone +1 305-490-7101
Fax 9546534608

Authorized person

Name CARLOS MANUEL MENDEZ
Role OWNER
Phone 3054907101

Taxonomy

Taxonomy Code 225XP0200X - Pediatric Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes

Agent

Name Role Address
MARIELLA TORRES MENDEZ Agent 8905 NW 120TH TERRACE, HIALEAH GARDENS, FL, 33018

President

Name Role Address
MARIELLA TORRES MENDEZ President 8905 NW 120TH TERRACE, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
MARIELLA TORRES MENDEZ Director 8905 NW 120TH TERRACE, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116038 THE SPEECH CO ACTIVE 2021-09-09 2026-12-31 No data 8905 NW 120TH TERRACE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-16 MARIELLA TORRES MENDEZ No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-16 8905 NW 120TH TERRACE, HIALEAH GARDENS, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 8905 NW 120TH TERRACE, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2021-09-24 8905 NW 120TH TERRACE, HIALEAH GARDENS, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
Amendment 2022-12-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State