Search icon

ADULT LIFE CARE CENTER INC. - Florida Company Profile

Company Details

Entity Name: ADULT LIFE CARE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADULT LIFE CARE CENTER 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: 28 Jan 2019 (6 years ago)
Document Number: P19000007838
FEI/EIN Number 83-3361702

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

Address: 11246 SW 137 AVE, MIAMI, FL, 33186, US
Mail Address: 11246 SW 137 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205426210 2021-01-23 2021-01-23 11246 SW 137 AVE, MIAMI, FL, 33186, US 11246 SW 137 AVE, MIAMI, FL, 33186, US

Contacts

Phone +1 305-793-1793
Fax 7865805189
Phone +1 786-631-5999

Authorized person

Name MIRIAM DIAZ
Role OWNER
Phone 3057931793

Taxonomy

Taxonomy Code 261QA0600X - Adult Day Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
RODRIGUEZ YANET President 11246 SW 137 AVE, MIAMI, FL, 33186
CABRERA SERGIO Vice President 11246 SW 137 AVE, MIAMI, FL, 33186
RODRIGUEZ YANET Agent 11246 SW 137 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-11 RODRIGUEZ, YANET -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-11-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-13
Domestic Profit 2019-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State