Search icon

NURSE 'S ED. OF FLORIDA, CORP.

Company Details

Entity Name: NURSE 'S ED. OF FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2011 (14 years ago)
Document Number: P11000030077
FEI/EIN Number 451198898
Address: 8792 NW 179 Lane, Hialeah, FL, 33018, US
Mail Address: 8792 NW 179 Lane, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ MIRABAL YVONNE Agent 8792 NW 179 lane, MIAMI, FL, 33018

President

Name Role Address
LOPEZ MIRABAL YVONNE President 8792 NW 179 Lane, miami, FL, 33018

Secretary

Name Role Address
LOPEZ MIRABAL YVONNE Secretary 8792 NW 179 Lane, MIAMI, FL, 33018

Treasurer

Name Role Address
LOPEZ MIRABAL YVONNE Treasurer 8792 NW 179 Lane, MIAMI, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047226 NURSE'S ED USA EXPIRED 2017-05-01 2022-12-31 No data 8004 NW 154 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 8792 NW 179 Lane, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2020-03-19 8792 NW 179 Lane, Hialeah, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 8792 NW 179 lane, MIAMI, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2015-03-06 LOPEZ MIRABAL, YVONNE No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State