Search icon

EXCLUSIVE HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: EXCLUSIVE HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCLUSIVE HOME CARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 1990 (35 years ago)
Date of dissolution: 22 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2018 (6 years ago)
Document Number: L76226
FEI/EIN Number 650202448

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

Address: 2450 SW 137th AVE, Miami, FL, 33175, US
Mail Address: 2450 SW 137th AVE, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LIANNELYS Director 2450 SW 137th AVE, Miami, FL, 33175
GONZALEZ LIANNELYS President 2450 SW 137th AVE, Miami, FL, 33175
GONZALEZ LIANNELYS Secretary 2450 SW 137th AVE, Miami, FL, 33175
GONZALEZ LIANNELYS Agent 2450 SW 137th AVE, Miami, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-21 2450 SW 137th AVE, Suite 228/229, Miami, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-21 2450 SW 137th AVE, Suite 228/229, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2018-05-21 2450 SW 137th AVE, Suite 228/229, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2015-02-10 GONZALEZ, LIANNELYS -
AMENDMENT 2015-02-10 - -
REINSTATEMENT 1993-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000932904 TERMINATED 14-17869 SP 05 (08) COUNTY, MIAMI-DADE COUNTY, FL 2014-10-20 2019-11-03 $5,091.76 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015
J14000537786 TERMINATED 1000000609032 MIAMI-DADE 2014-04-16 2024-05-01 $ 1,928.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001315531 TERMINATED 1000000431660 MIAMI-DADE 2013-08-13 2023-09-05 $ 798.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000238033 TERMINATED 1000000260881 DADE 2012-03-26 2022-03-28 $ 757.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2018-05-21
AMENDED ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-19
Amendment 2015-02-10
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State