Entity Name: | MEMORIAL SWEET ALF INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P14000020784 |
FEI/EIN Number | 47-3837949 |
Address: | 9318 MEMORIAL HWY, TAMPA, FL, 33615 |
Mail Address: | 6929 N. Manhattan Ave., TAMPA, FL, 33614, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1689052425 | 2015-05-13 | 2015-05-13 | 9318 MEMORIAL HWY, TAMPA, FL, 33615, US | 9318 MEMORIAL HWY, TAMPA, FL, 33614, US | |||||||||||||||
|
Phone | +1 813-598-4787 |
Fax | 8138800740 |
Authorized person
Name | CANLOR GOMEZ |
Role | OWNER. |
Phone | 8135984787 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Bernal Lieni | Agent | 6929 N. Manhattan Ave., TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
Bernal Lieni | President | 6929 N. Manhattan Ave., TAMPA, FL, 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000048375 | LA CASA ALF | EXPIRED | 2014-05-15 | 2019-12-31 | No data | 9318 MEMORIAL HWY, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-12-11 | 9318 MEMORIAL HWY, TAMPA, FL 33615 | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-11 | Bernal, Lieni | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-11 | 6929 N. Manhattan Ave., TAMPA, FL 33614 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-12-11 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Domestic Profit | 2014-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State