Search icon

LEYI ADULT CARE INC.

Company Details

Entity Name: LEYI ADULT CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2012 (12 years ago)
Document Number: P95000009748
FEI/EIN Number 650554944
Address: 1017-1019 N.W. 29TH AVENUE, MIAMI, FL, 33125
Mail Address: 1017-1019 N.W. 29TH AVENUE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851593396 2007-06-05 2020-08-22 1017 NW 29TH AVE # 1019, MIAMI, FL, 331252924, US 1017-1019 NW 29TH AVE, MIAMI, FL, 331252924, US

Contacts

Phone +1 305-642-9288

Authorized person

Name MRS. CANDIDA DIAZ
Role PRESIDENT
Phone 7865866087

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL8602
State FL
Is Primary Yes

Agent

Name Role Address
DIAZ CANDIDA Agent 1017 N.W. 29TH AVENUE, MIAMI, FL, 33125

Secretary

Name Role Address
DIAZ CANDIDA Secretary 1017 N.W. 29TH AVENUE, MIAMI, FL, 33125

President

Name Role Address
DIAZ CANDIDA President 1017 N.W. 29TH AVENUE, MIAMI, FL, 33125

Vice President

Name Role Address
HERNANDEZ GUSTAVO Vice President 1017 N.W. 29TH AVENUE, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022628 LEYI'S ADULT CARE II ACTIVE 2014-03-04 2029-12-31 No data 1017-1019 NW 29 AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
AMENDMENT 2012-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 1017-1019 N.W. 29TH AVENUE, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2006-03-02 1017-1019 N.W. 29TH AVENUE, MIAMI, FL 33125 No data
AMENDMENT 2001-08-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-28 1017 N.W. 29TH AVENUE, MIAMI, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2001-08-28 DIAZ, CANDIDA No data
AMENDMENT 1998-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State