Search icon

ACA HOME HEALTH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACA HOME HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1730814039
Certification Date:
2022-07-20

Authorized Person:

Name:
CLAUDIA DE LA GUARDIA
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3055418550

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

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144200.00
Total Face Value Of Loan:
144200.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$144,200
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,562.99
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $144,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State