Search icon

EL OASIS ALF, INC - Florida Company Profile

Company Details

Entity Name: EL OASIS ALF, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL OASIS ALF, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2010 (14 years ago)
Document Number: P10000099935
FEI/EIN Number 274210604

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

Mail Address: 2708 LAKEVILLE DR, TAMPA, FL, 33618, US
Address: 6612 N HALE AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780192872 2018-01-11 2018-01-11 2708 LAKEVILLE DR, TAMPA, FL, 336181102, US 2307 W SAINT JOSEPH ST, TAMPA, FL, 336071651, US

Contacts

Phone +1 813-506-3211

Authorized person

Name LEYSEL DIAZ
Role OWNER
Phone 8135063211

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 12938
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DIAZ LEYNER President 15618 DEERGLEN DR, TAMPA, FL, 33624
Diaz Leysel Vice President 2708 Lakeville Dr, Tampa, FL, 33618
Diaz Leysel Treasurer 2708 Lakeville Dr, Tampa, FL, 33618
DIAZ LEYNER Agent 15619 DEERGLEN DR, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104229 EL OASIS ADULT CARE ACTIVE 2017-09-19 2027-12-31 - 2307 W SAINT JOSEPH ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-31 6612 N HALE AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 15619 DEERGLEN DR, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7915887305 2020-04-30 0455 PPP 6612 N. Hale Avenue, TAMPA, FL, 33614
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 10
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2532.12
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State