Search icon

MERCI'S HOME CORP. - Florida Company Profile

Company Details

Entity Name: MERCI'S HOME CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCI'S HOME CORP. 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: 27 Mar 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M29579
FEI/EIN Number 592654261

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

Address: 4291 SW 9TH TERRACE, MIAMI, FL, 33134
Mail Address: 4291 SW 9TH TERRACE, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417967233 2006-08-08 2008-08-27 4291 SW 9TH TER, MIAMI, FL, 331342625, US 4291 SW 9TH TER, MIAMI, FL, 331342625, US

Contacts

Phone +1 305-443-8294
Fax 3054483729

Authorized person

Name MRS. MYRIAM AGUIAR
Role OWNER
Phone 3054432894

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 674566100
State FL
Issuer MEDICAID
Number 140584500
State FL

Key Officers & Management

Name Role Address
AGUIAR ALBERTO J Director 541 WINSTON DR., MELROSE PARK, IL, 60160
AGUIAR ALBERTO J President 541 WINSTON DR., MELROSE PARK, IL, 60160
AGUIAR ALBERTO J Treasurer 541 WINSTON DR., MELROSE PARK, IL, 60160
AGUIAR MIRIAM Director 10249 SW 139 CT., MIAMI, FL, 33186
AGUIAR MIRIAM Vice President 10249 SW 139 CT., MIAMI, FL, 33186
AGUIAR MIRIAM Secretary 10249 SW 139 CT., MIAMI, FL, 33186
RODRIGUEZ ISABEL Director 4279 S.W. 9TH TERRACE, MIAMI, FL, 33134
AGUIAR MIRIAM Agent 10249 SW 139TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-03-26 AGUIAR, MIRIAM -
REGISTERED AGENT ADDRESS CHANGED 2004-03-26 10249 SW 139TH COURT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 1987-06-29 4291 SW 9TH TERRACE, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 1987-06-29 4291 SW 9TH TERRACE, MIAMI, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-05-14
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State