Search icon

KEVIN'S ALF CORP

Company Details

Entity Name: KEVIN'S ALF CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000072323
FEI/EIN Number 47-1734723
Address: 5111 SW 112TH AVE, MIAMI, FL 33165
Mail Address: 5111 SW 112TH AVE, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497142541 2015-04-15 2019-07-03 5111 SW 112TH AVE, MIAMI, FL, 331656941, US 5111 SW 112TH AVE, MIAMI, FL, 331656941, US

Contacts

Phone +1 786-400-5335
Fax 3052745631

Authorized person

Name MRS. ZAIRYS GARIT
Role PRESIDENT
Phone 7864005335

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 023570500
State FL

Agent

Name Role Address
GARIT, ZAIRYS Agent 5111 SW 112TH AVE, MIAMI, FL 33165

Vice President

Name Role Address
GARIT, CARLOS Vice President 5111 SW 112TH AVE, MIAMI, FL 33165

President

Name Role Address
GARIT, ZAIRYS President 5111 SW 112TH AVE, MIAMI, FL 33165
GARIT, CARLOS President 5111 SW 112TH AVE, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2019-12-30 No data No data
AMENDMENT 2019-06-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-27 GARIT, ZAIRYS No data
REINSTATEMENT 2016-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-20
Amendment 2019-12-30
Amendment 2019-06-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-03-24
Domestic Profit 2014-08-29

Date of last update: 21 Jan 2025

Sources: Florida Department of State