Search icon

UNIVERSITY HOME HEALTH CARE, LLC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY HOME HEALTH CARE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSITY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 20 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L14000046154
FEI/EIN Number 26-4166280

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6187 NW 167TH STREET, UNIT H-15, MIAMI LAKES, FL, 33015, US
Mail Address: 6187 NW 167TH STREET, UNIT H-15, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GRISEL Authorized Member 6187 NW 167TH STREET, UNIT H-15, MIAMI LAKES, FL, 33015
DIAZ GRISEL Agent 6187 NW 167 ST H15, MIAMI LAKES, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2023-09-26 UNIVERSITY HOME HEALTH CARE, LLC. -
REGISTERED AGENT NAME CHANGED 2021-05-04 DIAZ, GRISEL -
LC AMENDMENT 2021-05-04 - -
LC AMENDMENT 2021-04-05 - -
LC AMENDMENT 2021-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 6187 NW 167 ST H15, MIAMI LAKES, FL 33155 -
LC AMENDMENT 2021-03-22 - -
CONVERSION 2014-03-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000010121. CONVERSION NUMBER 300000138993

Documents

Name Date
LC Amendment and Name Change 2023-09-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
LC Amendment 2021-05-04
LC Amendment 2021-04-05
LC Amendment 2021-04-02
LC Amendment 2021-03-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State