Search icon

MG HOME CARE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MG HOME CARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG HOME CARE SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Apr 2016 (9 years ago)
Document Number: L16000073290
FEI/EIN Number 81-2313093

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

Address: 10200 NW 25TH ST, MIAMI, FL, 331725919, US
Mail Address: 10200 NW 25TH ST, MIAMI, FL, 331725919, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396410452 2021-08-11 2023-09-06 10200 NW 25TH ST STE 114, DORAL, FL, 331725919, US 10200 NW 25TH ST STE 114, DORAL, FL, 331725919, US

Contacts

Phone +1 305-908-2999

Authorized person

Name YORDANKA ALONSO
Role OWNER
Phone 3052994276

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 019264900
State FL

Key Officers & Management

Name Role Address
GONZALEZ GLEYDER Manager 10200 NW 25TH ST, DORAL, FL, 33172919
ALONSO YORDANKA Manager 10200 NW 25TH ST, DORAL, FL, 33172919
Gonzalez Gleyder JR Manager 10200 NW 25TH ST, MIAMI, FL, 33172919
GONZALEZ GLEYDER Agent 10200 NW 25TH ST, DORAL, FL, 331725919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118908 MG BEHAVIOR SERVICES ACTIVE 2018-11-05 2028-12-31 - 10200 NW 25TH ST, SUITE 114, DORAL, FL, 33172
G18000023180 MG LEARNING CENTER EXPIRED 2018-02-13 2023-12-31 - 7951 BIRD ROAD SUITE 200, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 10200 NW 25TH ST, SUITE 114, DORAL, FL 33172-5919 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 10200 NW 25TH ST, SUITE 114, MIAMI, FL 331725919 -
CHANGE OF MAILING ADDRESS 2021-10-22 10200 NW 25TH ST, SUITE 114, MIAMI, FL 331725919 -
REGISTERED AGENT NAME CHANGED 2018-01-17 GONZALEZ, GLEYDER -
LC NAME CHANGE 2016-04-19 MG HOME CARE SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-10-27
AMENDED ANNUAL REPORT 2021-10-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3862037305 2020-04-29 0455 PPP 7951 SW 40th St Ste-200, Miami, FL, 33155
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484073
Loan Approval Amount (current) 484073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 149
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488201.07
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State