Search icon

RESTORATION HOME CARE LLC

Company Details

Entity Name: RESTORATION HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2020 (5 years ago)
Document Number: L20000066889
FEI/EIN Number 845017582
Address: 110 E BROWARD BLVD, FT LAUDERDALE, FL, 33301, US
Mail Address: 12329 Saint Simon Dr, Boca Raton, FL, 33428, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073268900 2022-02-18 2022-02-18 110 E BROWARD BLVD STE 1700, FORT LAUDERDALE, FL, 333013500, US 110 E BROWARD BLVD STE 1700, FORT LAUDERDALE, FL, 333013500, US

Contacts

Phone +1 954-678-4770
Fax 9542713196

Authorized person

Name ISAAC HOZA
Role OWNER / ADMINISTRATOR
Phone 9546784770

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Agent

Name Role Address
HOZA ISAAC K Agent 1034 SW 24th Ave, Boynton Beach, FL, 33426

Manager

Name Role Address
HOZA ISAAC K Manager 1034 SW 24th Ave, Boynton Beach, FL, 33426
CALDERON VALENTINA Manager 1034 SW 24th Ave, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029979 PREFERRED CARE AT HOME OF FORT LAUDERDALE ACTIVE 2020-03-09 2025-12-31 No data 110 E BROWARD BLVD STE 1700, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-17 110 E BROWARD BLVD, SUITE 1700, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1034 SW 24th Ave, Boynton Beach, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 110 E BROWARD BLVD, SUITE 1700, FT LAUDERDALE, FL 33301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000445811 TERMINATED 1000000899938 BROWARD 2021-08-26 2031-09-01 $ 997.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-22
Florida Limited Liability 2020-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State