Search icon

CASA SANTA MARTHA ALF INC - Florida Company Profile

Company Details

Entity Name: CASA SANTA MARTHA ALF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA SANTA MARTHA 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: 13 Jun 2011 (14 years ago)
Document Number: P11000054794
FEI/EIN Number 452576442

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

Address: 1917 W MOHAWK AVE, TAMPA, FL, 33603
Mail Address: 1917 W MOHAWK AVE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609147644 2012-01-23 2012-01-23 1917 W MOHAWK AVE, TAMPA, FL, 336031055, US 1917 W MOHAWK AVE, TAMPA, FL, 336031055, US

Contacts

Phone +1 813-870-9086
Fax 8138709086

Authorized person

Name PEDRO AGUILA
Role ADMINISTRATOR
Phone 8138709086

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12121
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Camejo Nefer Y President 3213 W Sitka T, TAMPA, FL, 33614
Pelaez Luis Guillermo Vice President 8005 Shaw Dr, TAMPA, FL, 33615
CAMEJO NEFER Y Agent 1917 W MOHAWK AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-29 CAMEJO, NEFER Y -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State