Search icon

ALTERNATIVE HOUSECALL, INC.

Company Details

Entity Name: ALTERNATIVE HOUSECALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000020657
FEI/EIN Number 650784767
Address: 4000 TOWERSIDE TERRACE, #1207, MIAMI, FL, 33138
Mail Address: 4000 TOWERSIDE TERRACE, #1207, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457475477 2007-03-16 2020-08-22 4000 TOWERSIDE TER APT 1207, MIAMI SHORES, FL, 331382239, US 18110 NE 19TH AVE, NORTH MIAMI BEACH, FL, 331621606, US

Contacts

Phone +1 305-891-3449
Fax 3058951877
Phone +1 305-949-2990
Fax 3059492980

Authorized person

Name CAROL SONTAG
Role REGISTERED AGENT
Phone 3058913449

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number AP845
State FL
Is Primary Yes

Agent

Name Role Address
SONTAG CAROL Agent 4000 TOWERSIDE TERRACE, MIAMI, FL, 33138

Director

Name Role Address
SONTAG DAVID N Director 4000 TOWERSIDE TERRACE #1207, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 4000 TOWERSIDE TERRACE, #1207, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2004-04-28 4000 TOWERSIDE TERRACE, #1207, MIAMI, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 4000 TOWERSIDE TERRACE, #1207, MIAMI, FL 33138 No data

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State