Search icon

ALCAMED, INC

Company Details

Entity Name: ALCAMED, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000046898
FEI/EIN Number 842038788
Address: 16453 SW 97th St, Miami, FL, 33196, US
Mail Address: 16453 SW 97th St, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679183818 2020-08-03 2020-08-03 2301 SW 27TH AVE APT 902, MIAMI, FL, 331453672, US 2301 SW 27TH AVE, MIAMI, FL, 331453671, US

Contacts

Phone +1 305-600-8044

Authorized person

Name JANY COLINA
Role ADMINISTRATOR
Phone 3056008044

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Agent

Name Role Address
ALCANTARA ARNALDO Agent 16453 SW 97th St, Miami, FL, 33196

President

Name Role Address
ALCANTARA HERNANDEZ ARNALDO President 16453 SW 97th St, Miami, FL, 33196

Vice President

Name Role Address
COLINA PEREZ JANY Vice President 16453 SW 97th St, Miami, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 16453 SW 97th St, Miami, FL 33196 No data
CHANGE OF MAILING ADDRESS 2023-04-30 16453 SW 97th St, Miami, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 16453 SW 97th St, Miami, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2021-03-15 ALCANTARA, ARNALDO No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-06-23
Domestic Profit 2019-05-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State