Search icon

EMPOWERED LIVING COMMUNITY CENTER CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMPOWERED LIVING COMMUNITY CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPOWERED LIVING COMMUNITY CENTER CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000045369
FEI/EIN Number 84-1995378

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

Address: 950 SW 57TH AVE, APT 304, WEST MIAMI, FL, 33144, US
Mail Address: 950 SW 57TH AVE, 304, WEST MIAIMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE RUANO MAIKEL DR President 950 SW 57TH AVE, WEST MIAIMI, FL, 33144
RIVERO YITZHAK MR. Vice President 4430 ALTON ROAD, MIAMI BEACH, FL, 33140
ROQUE RUANO MAIKEL Agent 950 SW 57TH AVE, WEST MIAMI, FL, 33144

National Provider Identifier

NPI Number:
1346809357
Certification Date:
2021-02-14

Authorized Person:

Name:
DR. MAIKEL ROQUE RUANO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 950 SW 57TH AVE, APT 304, WEST MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-05-26 950 SW 57TH AVE, APT 304, WEST MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 950 SW 57TH AVE, 304, WEST MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-26
Domestic Profit 2019-06-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State