Search icon

LA DOLCE VITA ADULT DAY CARE INC - Florida Company Profile

Company Details

Entity Name: LA DOLCE VITA ADULT DAY CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA DOLCE VITA ADULT DAY CARE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: P16000098314
FEI/EIN Number 47-4616604

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

Address: 1030 E 8 AVE, HIALEAH, FL, 33010, US
Mail Address: 1030 E 8 AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARIO TORRES President 1030 E 8 AVE, HIALEAH, FL, 33010
TORRES DARIO Agent 1030 E 8 AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 1030 E 8 AVE, HIALEAH, FL 33010 -
AMENDMENT 2022-10-05 - -
REGISTERED AGENT NAME CHANGED 2022-10-05 TORRES, DARIO -
AMENDMENT 2022-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 1030 E 8 AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2018-01-10 1030 E 8 AVE, HIALEAH, FL 33010 -
AMENDMENT 2018-01-10 - -
REINSTATEMENT 2017-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-04
Amendment 2022-10-05
Amendment 2022-09-16
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-19
Amendment 2018-01-10

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32133
Current Approval Amount:
32133
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24099.55

Date of last update: 02 Jun 2025

Sources: Florida Department of State