Search icon

V. H. ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: V. H. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 1970 (55 years ago)
Document Number: 367920
FEI/EIN Number 591306202
Address: 1000 - 1006 S.W. 1ST STREET, MIAMI, FL, 33130
Mail Address: 1000 - 1006 S.W. 1ST STREET, MIAMI, FL, 33130
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BART H. CHEPENIK, PA Agent 12000 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
BLANCO EDDY President 904 Sistina Ave, Miami, FL, 33146
BLANCO EDDY Director 904 Sistina Ave, Miami, FL, 33146
BLANCO MERCEDES Treasurer 9805 SW 64 ST., MIAMI, FL, 331731437
Blanco Daniel Vice President 10469 sw 23 ter, miami, FL, 33165
Blanco Daniel President 10469 sw 23 ter, miami, FL, 33165

National Provider Identifier

NPI Number:
1295877280

Authorized Person:

Name:
DR. EDDY BLANCO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3053245604

Form 5500 Series

Employer Identification Number (EIN):
591306202
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044678 V.H. CLINICAL SERVICES ACTIVE 2020-04-23 2025-12-31 - 1000 SW 1 ST, MIAMI, FL, 33130
G15000021597 VH PHARMACY ACTIVE 2015-02-27 2025-12-31 - 1000 SW 1 STREET, MIAMI, FL, 33130
G07365700025 MY MOBILE MEDS EXPIRED 2007-12-31 2012-12-31 - 1000 SW 1 STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-11 1000 - 1006 S.W. 1ST STREET, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2010-01-11 BART H. CHEPENIK, PA -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 12000 BISCAYNE BLVD, SUITE 401, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 1000 - 1006 S.W. 1ST STREET, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$134,178
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,178
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$135,446.26
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $134,178

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State