Search icon

LAS MERCEDES ADULT DAY CARE II, INC.

Company Details

Entity Name: LAS MERCEDES ADULT DAY CARE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2015 (10 years ago)
Document Number: P15000024436
FEI/EIN Number 473493997
Address: 11930-11940 NW 87th CT, Hialeah Gardens, FL, 33018, US
Mail Address: 11930 NW 87th CT, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154775039 2016-04-18 2016-04-18 2750 W 68TH ST, SUITE 128, HIALEAH, FL, 330165446, US 2750 W 68TH ST, SUITE 128, HIALEAH, FL, 330165446, US

Contacts

Phone +1 305-562-7946

Authorized person

Name HEBERTO PENA
Role PRESIDENT
Phone 3055627946

Taxonomy

Taxonomy Code 261QA0600X - Adult Day Care Clinic/Center
License Number 9346
State FL
Is Primary Yes

Agent

Name Role Address
Gomez-Saiz Leslie Agent 6355 NW 36th St, Virginia Gardens, FL, 33166

President

Name Role Address
RAAD JORGE L President 11930 NW 87th CT, Hialeah Gardens, FL, 33018

Vice President

Name Role Address
MUNOZ MARLON Vice President 11930 NW 87th CT, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 11930-11940 NW 87th CT, Hialeah Gardens, FL 33018 No data
CHANGE OF MAILING ADDRESS 2022-04-27 11930-11940 NW 87th CT, Hialeah Gardens, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 Gomez-Saiz, Leslie No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6355 NW 36th St, East Building, Suite 1100, Virginia Gardens, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-02
Domestic Profit 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State