Search icon

GOLDEN SENIOR COMMUNITY THERAPY CORP

Company Details

Entity Name: GOLDEN SENIOR COMMUNITY THERAPY CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000089665
FEI/EIN Number 85-3995664
Address: 19954 SW 60TH CT, HIALEAH, FL 33015
Mail Address: 19954 SW 60TH CT, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952906000 2020-12-04 2021-08-13 3382 NW 151ST TER, MIAMI GARDENS, FL, 330542410, US 3382 NW 151ST TER, MIAMI GARDENS, FL, 330542410, US

Contacts

Phone +1 786-542-9937
Fax 7867961626

Authorized person

Name MRS. YANISLEY VALDIVIA
Role OWNER
Phone 7865429937

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 108875300
State FL

Agent

Name Role Address
MORALES VALDIVIA, YANISLEY Agent 19954 SW 60TH CT, HIALEAH, FL 33015

President

Name Role Address
MORALES VALDIVIA, YANISLEY President 19954 SW 60TH CT, HIALEAH, FL 33015

Vice President

Name Role Address
MARQUEZ GARCIA, JORGE L Vice President 19954 SW 60TH CT, HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 19954 SW 60TH CT, HIALEAH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2022-04-29 19954 SW 60TH CT, HIALEAH, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 MORALES VALDIVIA, YANISLEY No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 19954 SW 60TH CT, HIALEAH, FL 33015 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000483958 ACTIVE 1000000966044 MIAMI-DADE 2023-10-04 2033-10-11 $ 769.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
Domestic Profit 2020-11-09

Date of last update: 14 Feb 2025

Sources: Florida Department of State