Search icon

ELITE HOMECARE HEALTH SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELITE HOMECARE HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Mar 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000060235
FEI/EIN Number 811897934
Address: 1660 Northeast 150th Street, #209, North Miami, FL, 33181, US
Mail Address: 1660 Northeast 150th Street, #209, North Miami, FL, 33181, US
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atelus Bernadette Chief Operating Officer 1660 NE 150th street, NORTH MIAMI, FL, 33181
Remilien Mona Chief Executive Officer 1660 NE 150TH STREET, NORTH MIAMI, FL, 33181
- Manager -
- Agent -

Commercial and government entity program

CAGE number:
8ZFA8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-06-29
CAGE Expiration:
2026-04-16
SAM Expiration:
2022-06-29

Contact Information

POC:
BERNADETTE ATELUS

National Provider Identifier

NPI Number:
1922460849

Authorized Person:

Name:
FRITZNER CHARLES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3054008113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058458 ELITE HOMECARE HEALTH SERVICES EXPIRED 2017-05-25 2022-12-31 - 707 NE 125TH STREET, NORTH MIAMI, FL, 33161
G17000047476 ELITE HOME CARE EXPIRED 2017-05-01 2022-12-31 - 707 NE 15TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-17 1660 Northeast 150th Street, #209, North Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 1660 Northeast 150th Street, #209, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-31 1660 NE 150TH STREET, #209, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2018-10-31 - -
REGISTERED AGENT NAME CHANGED 2018-10-31 The Coicou Group, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-06-14 ELITE HOMECARE HEALTH SERVICES, LLC -
LC AMENDMENT 2016-05-06 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-31
LC Name Change 2017-06-14
ANNUAL REPORT 2017-05-01
LC Amendment 2016-05-06
Florida Limited Liability 2016-03-25

USAspending Awards / Financial Assistance

Date:
2020-06-27
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:
247836.00
Total Face Value Of Loan:
247836.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$247,836
Date Approved:
2020-06-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$247,836
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $247,836

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State