Entity Name: | SANDLER ALF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Nov 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P13000091735 |
FEI/EIN Number | 37-1746263 |
Mail Address: | 550 ocean blvd., golden beach, FL 33160 |
Address: | 2233 NW 56 AVENUE, LAUDLERHILL, FL 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1720401177 | 2014-01-21 | 2014-01-21 | 2 STONERIDGE CT., MUTTONTOWN, NY, 117912334, US | 2233 NW 56TH AVE, LAUDERHILL, FL, 333133003, US | |||||||||||||||
|
Phone | +1 718-207-3198 |
Phone | +1 954-733-9614 |
Authorized person
Name | MR. SERGEY SANDLER |
Role | PRESIDENT/CEO |
Phone | 7182073198 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SANDLER, SERGEY | Agent | 550 ocean blvd., golden beach, FL 33160 |
Name | Role | Address |
---|---|---|
SANDLER, SERGEY | President | 550 ocean blvd., golden beach, FL 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000012469 | VICTORIA'S RETIREMENT HOME | EXPIRED | 2014-02-04 | 2024-12-31 | No data | 2233 NW 56TH AVENUE, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-19 | 2233 NW 56 AVENUE, LAUDLERHILL, FL 33313 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-19 | 550 ocean blvd., golden beach, FL 33160 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-03-08 |
Domestic Profit | 2013-11-12 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State