Search icon

DAY BREAK COMMUNITY CARE SERVICES, INC

Company Details

Entity Name: DAY BREAK COMMUNITY CARE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2020 (4 years ago)
Date of dissolution: 03 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (10 months ago)
Document Number: P20000085712
FEI/EIN Number 85-4006032
Address: 520 NW 165th St, Miami, FL, 33169, US
Mail Address: 14601 SW 29th St, Miramar, FL, 33027, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245931252 2023-03-15 2023-03-15 520 NW 165TH ST STE 202A, MIAMI, FL, 331696343, US 520 NW 165TH ST STE 202A, MIAMI, FL, 331696343, US

Contacts

Phone +1 954-557-5256
Fax 3054022919

Authorized person

Name MRS. ANGELA M HANSEN
Role CLINICAL SUPERVISOR
Phone 7863930315

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
Cardoso Nahir Agent 14601 SW 29th St, Miramar, FL, 33027

Vice President

Name Role Address
CARDOSO NAHIR Vice President 14106 SW 29TH ST SUITE 110, MIRAMAR, FL, 33027

President

Name Role Address
ESPINAL DAYLIED President 8454 NW 27TH ST, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 520 NW 165th St, Suite 202A, Miami, FL 33169 No data
CHANGE OF MAILING ADDRESS 2023-04-04 520 NW 165th St, Suite 202A, Miami, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2023-04-04 Cardoso, Nahir No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 14601 SW 29th St, Suite 110, Miramar, FL 33027 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-01
Domestic Profit 2020-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State