Search icon

BUENA VIDA CARE, CORP

Company Details

Entity Name: BUENA VIDA CARE, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Sep 1995 (29 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: P95000070552
FEI/EIN Number 59-3330309
Address: 5813 LAKE BEND AVE, TAMPA, FL 33614
Mail Address: P.O. BOX 151615, TAMPA, FL 33684-1516
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851732788 2013-07-08 2022-05-18 5813 LAKE BEND AVE, TAMPA, FL, 336145936, US 5813 LAKE BEND AVE, TAMPA, FL, 336145936, US

Contacts

Phone +1 813-876-9244

Authorized person

Name MRS. DIANA M TORRES
Role ADMINISTRATOR
Phone 8138769244

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 8637
State FL
Is Primary Yes

Agent

Name Role Address
TORRES, DIANA M Agent 5813 LAKE BEND AVE, TAMPA, FL 33614

President

Name Role Address
TORRES, DIANA M President 5813 LAKE BEND AVE, TAMPA, FL 33614

Secretary

Name Role Address
TORRES, DIANA M Secretary 5813 LAKE BEND AVE, TAMPA, FL 33614

Director

Name Role Address
TORRES, DIANA M Director 5813 LAKE BEND AVE, TAMPA, FL 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013170 BUENA VIDA RESIDENCE EXPIRED 2012-02-07 2017-12-31 No data P.O. BOX 151615, TAMPA, FL, 33684-1516

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-11 TORRES, DIANA M No data
REINSTATEMENT 2018-06-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
NAME CHANGE AMENDMENT 2016-06-07 BUENA VIDA CARE, CORP No data
NAME CHANGE AMENDMENT 2000-03-03 SENIOR CARE MANAGEMENT GROUP, INC. No data
REINSTATEMENT 1997-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000410181 ACTIVE 1000000998566 HILLSBOROU 2024-06-25 2034-07-03 $ 408.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000410199 ACTIVE 1000000998568 HILLSBOROU 2024-06-24 2044-07-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000572877 ACTIVE 1000000938460 HILLSBOROU 2022-12-16 2042-12-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000572885 ACTIVE 1000000938461 HILLSBOROU 2022-12-16 2032-12-28 $ 384.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-05-04
REINSTATEMENT 2020-01-07
REINSTATEMENT 2018-06-11
Name Change 2016-06-07
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7122278502 2021-03-05 0455 PPS 5813 Lake Bend Ave, Tampa, FL, 33614-5936
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4910
Loan Approval Amount (current) 4910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-5936
Project Congressional District FL-14
Number of Employees 1
NAICS code 623110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4958.97
Forgiveness Paid Date 2022-03-10
2902417302 2020-04-29 0455 PPP 2301 Fern Circle, TAMPA, FL, 33604
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8380
Loan Approval Amount (current) 8380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-1000
Project Congressional District FL-14
Number of Employees 2
NAICS code 623990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8492.04
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State