Search icon

UNITED CARE HOME HEALTH SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED CARE HOME HEALTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jan 2007 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Mar 2007 (18 years ago)
Document Number: L07000010591
FEI/EIN Number 208373759
Address: 12555 ORANGE DRIVE STE 120, DAVIE, FL, 33330, US
Mail Address: 12555 ORANGE DRIVE STE 120, DAVIE, FL, 33330, US
ZIP code: 33330
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALOMA DOMINIC Manager 13163 SW 16TH ST., DAVIE, FL, 33325
ALOMA DENISE Treasurer 13163 SW 16TH ST., DAVIE, FL, 33325
ALOMA DOMINIC Agent 12555 ORANGE DR, DAVIE, FL, 33330

National Provider Identifier

NPI Number:
1760510226
Certification Date:
2021-03-01

Authorized Person:

Name:
DOMINIC ALOMA
Role:
OPERATING MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
9544754655

Form 5500 Series

Employer Identification Number (EIN):
208373759
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005424 UNITED CARE AT HOME SERVICES EXPIRED 2018-01-10 2023-12-31 - 12505 ORANGE DRIVE, SUITE 901, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-01 12555 ORANGE DRIVE STE 120, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 12555 ORANGE DR, STE 120, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 12555 ORANGE DRIVE STE 120, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2009-02-20 ALOMA, DOMINIC -
LC AMENDMENT 2007-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
229000.00
Total Face Value Of Loan:
229000.00
Date:
2020-04-16
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:
225000.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$225,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$227,632.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $225,000
Jobs Reported:
14
Initial Approval Amount:
$229,000
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$230,292.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $228,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State