Search icon

MONHER ALF CORP

Company Details

Entity Name: MONHER ALF CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: P16000029507
FEI/EIN Number 81-2106387
Address: 18720 SW 295th TERRACE, HOMESTEAD, FL, 33030, US
Mail Address: 18720 SW 295th TERRA, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760922108 2017-03-05 2023-05-25 18720 SW 295TH TERRA, HOMESTEAD, FL, 330302312, US 18720 SW 295TH TERRA, HOMESTEAD, FL, 330302312, US

Contacts

Phone +1 786-512-1659
Fax 3056750317
Phone +1 352-458-5324

Authorized person

Name MR. HERNAN ELSO
Role ADMINISTRATOR
Phone 7865121659

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
FERNANDEZ MARILYN Agent 18720 SW 295th TERRACE, HOMESTEAD, FL, 33030

President

Name Role Address
ELSO HERNAN SR President 7780 WEST 30 LANE, HIALEAH, FL, 33018

Vice President

Name Role Address
FERNANDEZ MARILYN Vice President 18720 SW 295th TERRACE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 18720 SW 295th TERRACE, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2023-04-29 18720 SW 295th TERRACE, HOMESTEAD, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 18720 SW 295th TERRACE, HOMESTEAD, FL 33030 No data
AMENDMENT 2017-03-31 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-31 FERNANDEZ, MARILYN No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-09
Amendment 2017-03-31
ANNUAL REPORT 2017-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State