Search icon

A & E ANGELS HOME CARE SERVICES, LLC

Company Details

Entity Name: A & E ANGELS HOME CARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Apr 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: L19000117764
FEI/EIN Number 842761965
Address: 13301 SW 132AVE, MIAMI, FL, 33186, US
Mail Address: 13301 SW 132 AVE., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174172035 2019-09-04 2023-03-17 13301 SW 132ND AVE UNIT 213, MIAMI, FL, 331866191, US 13301 SW 132ND AVE UNIT 213, MIAMI, FL, 331866191, US

Contacts

Phone +1 305-964-5736
Fax 3059645929

Authorized person

Name ARLENIS M BOMPART
Role OWNER
Phone 3059796706

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No
Taxonomy Code 261QD1600X - Developmental Disabilities Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 104101800
State FL
Issuer MEDICAID
Number 104842400
State FL
Issuer MEDICAID
Number 236518
State FL

Agent

Name Role Address
BOMPART ARLENIS M Agent 13301 SW 132 AVE, MIAMI, FL, 33186

Authorized Member

Name Role Address
BOMPART ARLENIS M Authorized Member 13301 SW 132 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 BOMPART, ARLENIS M No data
CHANGE OF MAILING ADDRESS 2024-03-01 13301 SW 132AVE, SUITE 213, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 13301 SW 132 AVE, SUITE 213, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 13301 SW 132AVE, SUITE 213, MIAMI, FL 33186 No data
LC NAME CHANGE 2019-05-23 A & E ANGELS HOME CARE SERVICES, LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-22
LC Name Change 2019-05-23
Florida Limited Liability 2019-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State