Search icon

OASIS CENTER CARE CORP - Florida Company Profile

Company Details

Entity Name: OASIS CENTER CARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS CENTER CARE CORP 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: 16 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000060896
FEI/EIN Number 47-4599611

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4023 SW 138 AVE, MIAMI, FL, 33175, US
Mail Address: 4023 SW 138 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548631708 2015-10-14 2015-10-14 4023 SW 138TH AVE, MIAMI, FL, 331756461, US 4023 SW 138TH AVE, MIAMI, FL, 331756461, US

Contacts

Phone +1 786-443-0645

Authorized person

Name MILEIDY HERNANDEZ
Role PRESIDENT
Phone 7864430645

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
HERNANDEZ MILEIDY President 4023 SW 138 AVE, MIAMI, FL, 33175
HERNANDEZ MILEIDY Agent 4023 SW 138 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
Off/Dir Resignation 2015-10-19
Domestic Profit 2015-07-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State