Search icon

LADY ELIZABETH ALF INC.

Company Details

Entity Name: LADY ELIZABETH ALF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: P20000016358
FEI/EIN Number 84-4847274
Address: 16351 SW 42th TERRACE, MIAMI, FL, 33185, US
Mail Address: 16351 SW 42th TERRACE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851918742 2020-06-26 2024-04-26 16351 SW 42ND TERRACE, MIAMI, FL, 331853869, US 16351 SW 42ND TERRACE, MIAMI, FL, 331853869, US

Contacts

Phone +1 305-255-7649
Fax 3058270077

Authorized person

Name LEIDY ABAD
Role OWNER
Phone 7865274341

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
LORIGA YUNARIS Agent 16351 SW 42th TERRACE, MIAMI, FL, 33185

Vice President

Name Role Address
ABAD LEIDY Vice President 16351 SW 42 TER, MIAMI, FL, 33185

President

Name Role Address
LORIGA YUNARIS President 16351 SW 42th TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-04 LORIGA, YUNARIS No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 16351 SW 42th TERRACE, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2023-04-17 16351 SW 42th TERRACE, MIAMI, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 16351 SW 42th TERRACE, MIAMI, FL 33185 No data
AMENDMENT 2020-10-26 No data No data
AMENDMENT 2020-10-15 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-13
Amendment 2020-10-26
Amendment 2020-10-15
Domestic Profit 2020-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State