Search icon

ADVANCE MENTAL CARE CENTER , INC - Florida Company Profile

Company Details

Entity Name: ADVANCE MENTAL CARE CENTER , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE MENTAL 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: 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: 20 Feb 2020 (5 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: P20000016967
FEI/EIN Number 85-1116115

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

Address: 2701 WEST OAKLAND PARK BLVD, #205B, OAKLAND PARK, FL, 33311, US
Mail Address: 2701 WEST OAKLAND PARK BLVD, #205B, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528682069 2020-06-01 2020-06-01 12240 NW 7TH TRL, MIAMI, FL, 331822408, US 12240 NW 7TH TRL, MIAMI, FL, 331822408, US

Contacts

Phone +1 786-334-7536

Authorized person

Name DENIA LAZO SANTALLA
Role PRESIDENT
Phone 7862270804

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Key Officers & Management

Name Role Address
ENRIQUEZ JANET Vice President 2701 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
LAZO SANTALLA DENIA Agent 2701 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
LAZO SANTALLA DENIA President 2701 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 2701 WEST OAKLAND PARK BLVD, #205B, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-06-09 2701 WEST OAKLAND PARK BLVD, #205B, OAKLAND PARK, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
Amendment 2020-06-09
Domestic Profit 2020-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State