Search icon

NEW BEGINNING ASSISTED LIVING, INC.

Company Details

Entity Name: NEW BEGINNING ASSISTED LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000025064
FEI/EIN Number 46-2314424
Address: 418 NW 21ST TERRACE, CAPE CORAL, FL, 33993
Mail Address: 418 NW 21ST TER, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679974646 2014-09-10 2014-09-10 418 NW 21 TER, CAPE CORAL, FL, 33993, US 418 NW 21ST TER, CAPE CORAL, FL, 339934159, US

Contacts

Phone +1 239-574-3013

Authorized person

Name MS. JUNIA OSME
Role ADMINISTRATOR
Phone 2398222310

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 12436
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010049400
State FL

Agent

Name Role Address
OSME JUNIA Agent 12 ne 8th ter, CAPE CORAL, FL, 33909

President

Name Role Address
OSME JUNIA President 12 ne 8th ter, CAPE CORAL, FL, 33909

Secretary

Name Role Address
OSME JUNIA Secretary 12 ne 8th ter, CAPE CORAL, FL, 33909

Treasurer

Name Role Address
OSME JUNIA Treasurer 12 ne 8th ter, CAPE CORAL, FL, 33909

Director

Name Role Address
OSME JUNIA Director 12 ne 8th ter, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-07-21 No data No data
CHANGE OF MAILING ADDRESS 2016-07-21 418 NW 21ST TERRACE, CAPE CORAL, FL 33993 No data
REGISTERED AGENT NAME CHANGED 2016-07-21 OSME, JUNIA No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-21 12 ne 8th ter, CAPE CORAL, FL 33909 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000161111 TERMINATED 1000000705162 LEE 2016-02-15 2026-03-02 $ 756.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-07-21
ANNUAL REPORT 2014-04-27
Domestic Profit 2013-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State