Search icon

SEVEN ELDERLY CARE INC.

Company Details

Entity Name: SEVEN ELDERLY CARE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P96000038044
FEI/EIN Number 65-0662840
Mail Address: 6132 W 14 LANE, HIALEAH, FL 33012
Address: 6132 W. 14 LANE, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942266754 2006-04-21 2020-08-22 6132 W 14TH LN, HIALEAH, FL, 330126257, US 6132 W 14TH LN, HIALEAH, FL, 330126257, US

Contacts

Phone +1 305-512-0102
Fax 3058827083

Authorized person

Name MR. PABLO MARCOS AGUILERA
Role PRESIDNT
Phone 3055120102

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9327
State FL
Is Primary Yes

Other Provider Identifiers

Issuer ALF STANDAR LICENSE
Number AL 9327
State FL

Agent

Name Role Address
MARTINEZ, MARIA C Agent 6132 W 14 LANE, HIALEAH, FL 33012

Secretary

Name Role Address
MARTINEZ, MARIA C Secretary 6132 W 14 LANE, HIALEAH, FL 33012

Treasurer

Name Role Address
MARTINEZ, MARIA C Treasurer 6132 W 14 LANE, HIALEAH, FL 33012

Chief Executive Officer

Name Role Address
MARTINEZ, MARIA C Chief Executive Officer 6132 W. 14 LANE, HIALEAH, FL 33012

Vice President

Name Role Address
AGUILERA, PABLO M Vice President 6132 W 14 LANE, HIALEAH, FL 33012
MARTINEZ, MARIA C Vice President 6132 W 14 LANE, HIALEAH, FL 33012

President

Name Role Address
MARTINEZ, MARIA C President 6132 W 14 LANE, HIALEAH, FL 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072327 SEVEN ELDERLY CARE, ALF EXPIRED 2012-07-20 2017-12-31 No data 6132 W 14 LANE, HIALEAH, FL, 33012, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2012-07-20 No data No data
AMENDMENT 2012-03-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-22 MARTINEZ, MARIA C No data
CHANGE OF MAILING ADDRESS 2011-03-18 6132 W. 14 LANE, HIALEAH, FL 33012 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 6132 W. 14 LANE, HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 6132 W 14 LANE, HIALEAH, FL 33012 No data
AMENDMENT 1999-11-15 No data No data
AMENDMENT 1998-04-28 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
Amendment 2012-07-20
Off/Dir Resignation 2012-03-27
Amendment 2012-03-27
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-06-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State