Search icon

ACA HOME HEALTH LLC - Florida Company Profile

Company Details

Entity Name: ACA HOME HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACA HOME HEALTH LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2007 (18 years ago)
Document Number: L06000040433
FEI/EIN Number 270141806

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

Address: 7570 NW 14TH STREET,, STE 107, MIAMI, FL, 33126, US
Mail Address: 7570 NW 14TH STREET,, STE 107, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730814039 2022-07-20 2022-07-20 7570 NW 14TH ST STE 107, MIAMI, FL, 331261701, US 11820 MIRAMAR PKWY STE 102, MIRAMAR, FL, 330255815, US

Contacts

Phone +1 305-541-8989
Fax 3055418550

Authorized person

Name CLAUDIA DE LA GUARDIA
Role ADMINISTRATOR
Phone 3055418989

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
DE LA GUARDIA CLAUDIA Managing Member 7570 NW 14TH STREET,, MIAMI, FL, 33126
DE LA GUARDIA CLAUDIA Agent 7570 NW 14TH STREET,, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051223 ACA MULTI-DISEASE MANAGEMENT EXPIRED 2011-05-31 2016-12-31 - 4011 WEST FLAGLER, SUITE 302, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 7570 NW 14TH STREET,, STE 107, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 7570 NW 14TH STREET,, STE 107, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-09-27 7570 NW 14TH STREET,, STE 107, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-01-28 DE LA GUARDIA, CLAUDIA -
LC AMENDMENT 2007-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000616441 LAPSED 2017 000591 CA 01 MIAMI DADE CO 2018-08-13 2023-09-04 $38659.83 MEDTRONIC CARE MANAGEMENT SERVICES, LLC, 710 MEDTRONIC PARKWAY LC355, MINNEAPOLIS, MN 55432

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3038447410 2020-05-06 0455 PPP 7570 NW 14 Street, Miami, FL, 33126
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144200
Loan Approval Amount (current) 144200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 100
NAICS code 622310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145562.99
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State