Search icon

CENTURY LIFE, INC - Florida Company Profile

Company Details

Entity Name: CENTURY LIFE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY LIFE, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000009596
Address: 11890 SW 8 ST STE 205, MIAMI, FL, 33184
Mail Address: 11890 SW 8 ST STE 205, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457738171 2015-05-01 2015-05-01 11890 SW 8TH ST, SUITE 205, MIAMI, FL, 331841743, US 11890 SW 8TH ST, SUITE 205, MIAMI, FL, 331841743, US

Contacts

Phone +1 786-342-1329
Fax 7864312552

Authorized person

Name CARLOS GARMENDIA FERRER
Role PRESIDENT
Phone 7863421329

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
GARMENDIA FERRER CARLOS President 11890 SW 8 ST STE 205, MIAMI, FL, 33184
GARMENDIA FERRER CARLOS Agent 11890 SW 8 ST STE 205, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-04-29 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 GARMENDIA FERRER, CARLOS -

Documents

Name Date
Amendment 2015-04-29
Domestic Profit 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State