Search icon

AMERICAN HOME HEALTH CARE SERVICES, INC.

Company Details

Entity Name: AMERICAN HOME HEALTH CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Apr 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Mar 2016 (9 years ago)
Document Number: J10953
FEI/EIN Number 59-2728749
Address: 7161 SW 56th Street, MIAMI, FL 33155
Mail Address: 7161 SW 56th Street, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Marty, Rose Marie R. Agent 7161 SW 56th Street, MIAMI, FL 33155

President

Name Role Address
Marty, Rose Marie R. President 7161 SW 56th Street, MIAMI, FL 33155

Treasurer

Name Role Address
Marty, Rose Marie R. Treasurer 7161 SW 56th Street, MIAMI, FL 33155

Director

Name Role Address
Marty, Rose Marie R. Director 7161 SW 56th Street, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-23 Marty, Rose Marie R. No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-15 7161 SW 56th Street, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2016-08-15 7161 SW 56th Street, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 7161 SW 56th Street, MIAMI, FL 33155 No data
NAME CHANGE AMENDMENT 2016-03-22 AMERICAN HOME HEALTH CARE SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000149918 TERMINATED 1000000706268 DADE 2016-02-22 2036-02-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001258590 TERMINATED 1000000359700 MIAMI-DADE 2013-08-01 2033-08-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000389877 TERMINATED 1000000265147 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-15
Name Change 2016-03-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State