Search icon

CNFALCON, INC.

Company Details

Entity Name: CNFALCON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2016 (8 years ago)
Document Number: P16000094904
FEI/EIN Number 81-4679800
Address: 11285 SW 211 ST., CUTLER BAY, FL, 33189-2811, US
Mail Address: 26602 SW 125 CT, HOMESTEAD, FL, 33032, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568041713 2021-04-05 2022-12-15 26602 SW 125TH CT, HOMESTEAD, FL, 330327927, US 11285 SW 211TH ST STE 207, CUTLER BAY, FL, 331892213, US

Contacts

Phone +1 786-217-8510

Authorized person

Name CARLOS NUNEZ
Role PRESIDENT
Phone 7862178510

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes
Taxonomy Code 261QC1500X - Community Health Clinic/Center
Is Primary No

Agent

Name Role Address
NUNEZ CARLOS Agent 26602 SW 125 CT, HOMESTEAD, FL, 33032

President

Name Role Address
NUNEZ CARLOS President 26602 SW 125 CT, HOMESTEAD, FL, 33032

Vice President

Name Role Address
PEREZ YOEL Vice President 30300 SW 155 AVE, HOMESTEAD, FL, 33033

Officer

Name Role Address
SILVA AMERICO Officer 26760 SW 142ND AVE APT 205, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-08 11285 SW 211 ST., SUITE 207, CUTLER BAY, FL 33189-2811 No data
CHANGE OF MAILING ADDRESS 2022-03-09 11285 SW 211 ST., SUITE 207, CUTLER BAY, FL 33189-2811 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 26602 SW 125 CT, HOMESTEAD, FL 33032 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-15
Domestic Profit 2016-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State