Search icon

SMILING HEART HOME HEALTH SERVICES LLC

Company Details

Entity Name: SMILING HEART HOME HEALTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 May 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: L17000119381
FEI/EIN Number 82-1746762
Address: 2200 W Commercial Blvd, Suite 301, Fort Lauderdale, FL 33309
Mail Address: 2200 W Commercial Blvd, Suite 301, Fort Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760904320 2017-07-14 2023-03-09 1022 NE 45TH STREET, OAKLAND PARK, FL, 333343812, US 1022 NE 45TH STREET, OAKLAND PARK, FL, 333343812, US

Contacts

Phone +1 754-423-1682
Fax 9544515504

Authorized person

Name MR. BRIAN BUTLER
Role CFO
Phone 5618276353

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
GUREGHIAN, VAHAN Agent 1022 NE 45th St, OAKLAND PARK, FL 33334

Manager

Name Role Address
GUREGHIAN, VAHAN H. Manager 1022 NE 45th St, OAKLAND PARK, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083117 INDEPENDENCE HOME HEALTH OF BROWARD ACTIVE 2022-07-13 2027-12-31 No data 1022 NE 45TH ST, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-11 2200 W Commercial Blvd, Suite 301, Fort Lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 2200 W Commercial Blvd, Suite 301, Fort Lauderdale, FL 33309 No data
LC STMNT OF RA/RO CHG 2023-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-17 GUREGHIAN, VAHAN No data
LC DISSOCIATION MEM 2023-08-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1022 NE 45th St, OAKLAND PARK, FL 33334 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-03-25
CORLCRACHG 2023-10-17
CORLCDSMEM 2023-08-25
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6126997709 2020-05-01 0455 PPP 87 NE 44TH ST STE 4, OAKLAND PARK, FL, 33334-1405
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36860
Loan Approval Amount (current) 36860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33334-1405
Project Congressional District FL-23
Number of Employees 16
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31686.86
Forgiveness Paid Date 2021-08-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State