Search icon

VICTORIA'S DEDICATED RETIREMENT HOME, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA'S DEDICATED RETIREMENT HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORIA'S DEDICATED RETIREMENT HOME, 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: 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: 09 Dec 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000105095
FEI/EIN Number 454055125

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

Address: 6890 SW 39 TER, MIAMI, FL, 33155, US
Mail Address: 6890 SW 39 TER, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447590112 2013-02-18 2013-02-18 6890 SW 39TH TER, MIAMI, FL, 331553704, US 6890 SW 39TH TER, MIAMI, FL, 331553704, US

Contacts

Phone +1 786-332-3277
Fax 3056039831

Authorized person

Name YAMILE DOMINGUEZ
Role PRES.
Phone 7863323277

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
DOMINGUEZ YAMILE President 6890 SW 39 TER, MIAMI, FL, 33155
DOMINGUEZ YAMILE Secretary 6890 SW 39 TER, MIAMI, FL, 33155
DOMINGUEZ YAMILE Treasurer 6890 SW 39 TER, MIAMI, FL, 33155
DOMINGUEZ YAMILE Director 6890 SW 39 TER, MIAMI, FL, 33155
DOMINGUEZ YAMILE Agent 6890 SW 39 TER, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 6890 SW 39 TER, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 6890 SW 39 TER, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-02-27 6890 SW 39 TER, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2014-02-27 DOMINGUEZ, YAMILE -
AMENDMENT 2012-11-08 - -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-18
Amendment 2012-11-08
REINSTATEMENT 2012-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7785398504 2021-03-06 0455 PPP 2535 NW North River Dr, Miami, FL, 33125-1243
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4195
Loan Approval Amount (current) 4195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1243
Project Congressional District FL-26
Number of Employees 6
NAICS code 623312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4240.05
Forgiveness Paid Date 2022-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State