Search icon

ALL METRO HOME CARE SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALL METRO HOME CARE SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2007 (18 years ago)
Document Number: F03000002738
FEI/EIN Number 432015287

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 70 Sunrise Hwy, Valley Stream, NY, 11581, US
Mail Address: 70 Sunrise Hwy, Valley Stream, NY, 11581, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073816393 2010-12-08 2010-12-08 50 BROADWAY, LYNBROOK, NY, 115632519, US 580 VILLAGE BLVD, SUITE 270, WEST PALM BEACH, FL, 334091904, US

Contacts

Phone +1 516-750-9135
Phone +1 561-684-2323

Authorized person

Name MR. SETH J SHAPIRO
Role VICE PRESIDENT
Phone 5167509135

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299991957
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 001009900
State FL

Key Officers & Management

Name Role Address
Sampson L. Heath President 70 Sunrise Hwy, Valley Stream, NY, 11581
REGISTERED AGENT SOLUTIONS, INC. Agent -
SHAPIRO SETH Vice President 70 Sunrise Hwy, Valley Stream, NY, 11581

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044891 ALL METRO HEALTH CARE ACTIVE 2014-05-06 2029-12-31 - 70 EAST SUNRISE HIGHWAY, SUITE 520, VALLEY STREAM, NY, 11581

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 70 Sunrise Hwy, Suite 520, Valley Stream, NY 11581 -
CHANGE OF MAILING ADDRESS 2024-03-01 70 Sunrise Hwy, Suite 520, Valley Stream, NY 11581 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-04-29 REGISTERED AGENT SOLUTIONS, INC. -
CANCEL ADM DISS/REV 2007-10-11 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-06 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State