Search icon

ETERNITY COMMUNITY MENTAL HEALTH, CORP

Company Details

Entity Name: ETERNITY COMMUNITY MENTAL HEALTH, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Oct 2018 (6 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: P18000084844
FEI/EIN Number 83-2146324
Address: 16100 sw 69th ter, Miami, FL 33193
Mail Address: 16100 sw 69th ter, Miami, FL 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851861934 2018-11-30 2021-06-08 7570 NW 14TH ST STE 101, MIAMI, FL, 331261701, US 7570 NW 14TH ST STE 101, MIAMI, FL, 331261701, US

Contacts

Phone +1 305-477-6750

Authorized person

Name MR. RIGOBERTO CORDERO
Role OWNER
Phone 7869709843

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Agent

Name Role Address
CORDERO, RIGOBERTO Agent 16100 SW 69 TERR, MIAMI, FL 33193

President

Name Role Address
CORDERO, RIGOBERTO President 16100 SW 69 TERR, MIAMI, FL 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 16100 sw 69th ter, Miami, FL 33193 No data
CHANGE OF MAILING ADDRESS 2023-01-05 16100 sw 69th ter, Miami, FL 33193 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-10-09

Date of last update: 17 Jan 2025

Sources: Florida Department of State