Search icon

CARE-TECH HOME HEALTH SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARE-TECH HOME HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2012 (13 years ago)
Document Number: L07000017934
FEI/EIN Number 208513432
Address: 7500 NW 25th Street, Suite 208, DORAL, FL, 33122, US
Mail Address: 7500 NW 25th Street, Suite 208, DORAL, FL, 33122, US
ZIP code: 33122
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chinigo Ivette O Managing Member 1433 San Marco Avenue, Coral Gables, FL, 33134
CHINIGO DOMINIC A Agent 918 PIZARRO STREET, CORAL GABLES, FL, 33134

National Provider Identifier

NPI Number:
1114106788
Certification Date:
2022-03-08

Authorized Person:

Name:
MS. IVETTE CHINIGO
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
3058872959

Form 5500 Series

Employer Identification Number (EIN):
208513432
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 CHINIGO, DOMINIC A -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 918 PIZARRO STREET, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-01-26 CHINIGO, IVETTE O -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1433 San Marco Avenue, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 7500 NW 25th Street, Suite 208, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-11-29 7500 NW 25th Street, Suite 208, DORAL, FL 33122 -
LC AMENDMENT 2012-06-20 - -
LC AMENDMENT 2007-06-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
116047.00
Total Face Value Of Loan:
116047.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$116,047
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,108.91
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $116,047

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State