Search icon

SANDLER ALF, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
SANDLER, SERGEY Agent 550 ocean blvd., golden beach, FL 33160

President

Name Role Address
SANDLER, SERGEY President 550 ocean blvd., golden beach, FL 33160

Fictitious Names

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

Events

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

Documents

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