Entity Name: | CITY OF ANGELS HOME HEALTH CARE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITY OF ANGELS HOME HEALTH CARE, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 May 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L06000054342 |
FEI/EIN Number |
20-5103356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13170 SW 128 STREET, SUITE 200, MIAMI, FL, 33186, US |
Mail Address: | 13170 SW 128 St, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1033493978 | 2011-10-10 | 2011-10-10 | 13170 SW 128TH ST, SUITE 200, MIAMI, FL, 331865845, US | 13170 SW 128TH ST, SUITE 200, MIAMI, FL, 331865845, US | |||||||||||||||||||
|
Phone | +1 305-971-6363 |
Fax | 3059716365 |
Authorized person
Name | MICHAEL C TRUTT |
Role | ADMINISTRATOR |
Phone | 3059716363 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 299992682 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MURSULI ANA G | Managing Member | 13170 SW 128TH STREET, SUITE 200, MIAMI, FL, 33186 |
MURSULI ANA G | Agent | 13170 SW 128TH STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-10-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-28 | 13170 SW 128TH STREET, SUITE 200, MIAMI, FL 33186 | - |
LC AMENDMENT | 2013-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-28 | MURSULI, ANA G | - |
LC AMENDMENT | 2013-10-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 13170 SW 128 STREET, SUITE 200, MIAMI, FL 33186 | - |
LC AMENDMENT | 2012-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 13170 SW 128 STREET, SUITE 200, MIAMI, FL 33186 | - |
LC AMENDMENT | 2010-06-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001017814 | TERMINATED | 1000000474124 | MIAMI-DADE | 2013-05-20 | 2023-05-29 | $ 463.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000118324 | LAPSED | 1000000390978 | DADE | 2012-10-12 | 2023-01-16 | $ 1,412.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
LC Amendment | 2014-10-20 |
ANNUAL REPORT | 2014-06-19 |
LC Amendment | 2013-10-28 |
LC Amendment | 2013-10-22 |
ANNUAL REPORT | 2013-04-17 |
LC Amendment | 2012-10-22 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-04-29 |
LC Amendment | 2010-06-07 |
LC Amendment | 2010-06-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State