Search icon

ONE HOMECARE SOLUTIONS, LLC

Headquarter

Company Details

Entity Name: ONE HOMECARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jan 2025 (20 days ago)
Document Number: L13000055794
FEI/EIN Number 46-3313080
Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ONE HOMECARE SOLUTIONS, LLC, MISSISSIPPI 1395854 MISSISSIPPI
Headquarter of ONE HOMECARE SOLUTIONS, LLC, ALABAMA 001-081-967 ALABAMA
Headquarter of ONE HOMECARE SOLUTIONS, LLC, NEW YORK 6885725 NEW YORK
Headquarter of ONE HOMECARE SOLUTIONS, LLC, KENTUCKY 1290596 KENTUCKY
Headquarter of ONE HOMECARE SOLUTIONS, LLC, COLORADO 20231589415 COLORADO
Headquarter of ONE HOMECARE SOLUTIONS, LLC, CONNECTICUT 2796085 CONNECTICUT

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790360261 2021-03-16 2021-03-16 3351 EXECUTIVE WAY, MIRAMAR, FL, 33025, US 3351 EXECUTIVE WAY, MIRAMAR, FL, 33025, US

Contacts

Phone +1 954-628-5296

Authorized person

Name RAMON FALERO
Role CEO
Phone 9546285322

Taxonomy

Taxonomy Code 171W00000X - Contractor
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930053AQ4V5QFK4V34 L13000055794 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O KLEIN, BRENT D, 3850 BIRD RD., SUITE 602, MIAMI, US-FL, US, 33146
Headquarters 3351 Executive Way, Miramar, US-FL, US, 33025

Registration details

Registration Date 2019-01-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-10-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000055794

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
Marcoux, Jr. Robert M Vice President 500 West Main Street, Louisville, KY, 40202

President

Name Role Address
ALLEN LLOYD KIRK President 500 West Main Street, Louisville, KY, 40202

Seni

Name Role Address
Edwards Douglas A Seni 500 West Main Street, Louisville, KY, 40202

Asso

Name Role Address
FELD DANIEL M Asso 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Member

Name Role
HUMANA INNOVATION ENTERPRISES, INC. Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149226 ONEHOME ACTIVE 2020-11-20 2025-12-31 No data 3351 EXECUTIVE WAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-15 No data No data
MERGER 2024-09-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000258827
LC STMNT CORR 2024-08-07 No data No data
LC AMENDMENT 2024-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 No data
CHANGE OF MAILING ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 No data
REGISTERED AGENT NAME CHANGED 2023-07-13 C T CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2022-08-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC AMENDMENT 2017-01-26 No data No data

Documents

Name Date
LC Amendment 2025-01-15
Merger 2024-09-30
AMENDED ANNUAL REPORT 2024-09-12
CORLCSTCOR 2024-08-07
LC Amendment 2024-04-22
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-03-31
CORLCRACHG 2022-08-04
ANNUAL REPORT 2022-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State