Search icon

HIALEAH HOME ALF INC.

Company Details

Entity Name: HIALEAH HOME ALF INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1999 (25 years ago)
Date of dissolution: 22 Oct 2018 (6 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 22 Oct 2018 (6 years ago)
Document Number: P99000089073
FEI/EIN Number 65-0960008
Address: 8230 WEST 16TH AVENUE, HIALEAH, FL 33014
Mail Address: 4674 SW 153 CT, MIAMI, FL 33185
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619236650 2012-05-11 2012-05-11 8230 W 16TH AVE, HIALEAH, FL, 330143357, US 8230 W 16TH AVE, HIALEAH, FL, 330143357, US

Contacts

Phone +1 305-804-6750
Fax 3052285802

Authorized person

Name MRS. SANDRA KIRBY
Role ADMINISTRATOR
Phone 3058046750

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9498
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 001614100
State FL

Agent

Name Role Address
REYNALDOS, MARIA C Agent 5446 SW 149 Ct, MIAMI, FL 33185

President

Name Role Address
REYNALDOS, MARIA C President 5446 SW 149 Ct, MIAMI, FL 33185

Secretary

Name Role Address
REYNALDOS, MARIA C Secretary 5446 SW 149 Ct, MIAMI, FL 33185
KIRBY, SANDRA Secretary 4674 SW 153 Ct., MIAMI, FL 33185

Vice President

Name Role Address
KIRBY, SANDRA Vice President 4674 SW 153 Ct., MIAMI, FL 33185

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2018-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 5446 SW 149 Ct, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2011-02-11 8230 WEST 16TH AVENUE, HIALEAH, FL 33014 No data
AMENDMENT 2007-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2007-09-27 REYNALDOS, MARIA C No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2018-10-22
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State