Search icon

INFINITY CARE ALF INC

Company Details

Entity Name: INFINITY CARE ALF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: P17000040849
FEI/EIN Number 82-1499775
Address: 6411 WILSHIRE DR, TAMPA, FL, 33615, US
Mail Address: 6411 WILSHIRE DR, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528597184 2017-06-07 2022-07-21 6411 WILSHIRE DR, TAMPA, FL, 336153433, US 6411 WILSHIRE DR, TAMPA, FL, 336153433, US

Contacts

Phone +1 813-445-9655
Fax 8136053375

Authorized person

Name MISS LEIDY PEREZ LOPEZ
Role OWNER/ADMINISTRATOR
Phone 8134459655

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
PEREZ LOPEZ LEIDY Agent 6411 WILSHIRE DR, TAMPA, FL, 33615

Director

Name Role Address
PEREZ LOPEZ LEIDY Director 6411 WILSHIRE DR, TAMPA, FL, 33615

President

Name Role Address
PEREZ LOPEZ LEIDY President 6411 WILSHIRE DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 6411 WILSHIRE DR, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2020-01-20 6411 WILSHIRE DR, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 6411 WILSHIRE DR, TAMPA, FL 33615 No data
AMENDMENT AND NAME CHANGE 2019-03-29 INFINITY CARE ALF INC No data
REGISTERED AGENT NAME CHANGED 2019-03-29 PEREZ LOPEZ, LEIDY No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
Amendment and Name Change 2019-03-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
Domestic Profit 2017-05-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State