Search icon

HANDS 2 HELP, INC.

Company Details

Entity Name: HANDS 2 HELP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jun 2003 (22 years ago)
Document Number: N03000004971
FEI/EIN Number 651191895
Address: 925 NW 125TH STREET, NORTH MIAMI, FL, 33168
Mail Address: 925 NW 125TH STREET, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972001303 2018-01-31 2018-02-02 160 NW 176TH STREET, SUITE 462, MIAMI GARDENS, FL, 331695044, US 160 NW 176TH STREET, SUITE 462, MIAMI GARDENS, FL, 331695044, US

Contacts

Phone +1 786-417-2152

Authorized person

Name CAMILLE F JONES
Role CEO
Phone 7864172152

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 234964
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 023130300
State FL

Agent

Name Role Address
JONES CAMILLE Agent 925 NW 125TH STREET, NORTH MIAMI, FL, 33168

Director

Name Role Address
JONES CAMILLE Director 925 NW 125TH STREET, NORTH MIAMI, FL, 33168
JONES CAROL Director 750 NW 175TH DRIVE, MIAMI, FL, 33169

President

Name Role Address
JONES CAMILLE President 925 NW 125TH STREET, NORTH MIAMI, FL, 33168

Treasurer

Name Role Address
JONES CAROL Treasurer 750 NW 175TH DRIVE, MIAMI, FL, 33169

Vice President

Name Role Address
Jones Javarris Vice President 925 NW 125TH STREET, NORTH MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000004959 HANDS 2 HELP HEALTH CARE SERVICES ACTIVE 2023-01-10 2028-12-31 No data 925 NW 125TH ST, NORTH MIAMI, FL, 33168
G15000066914 HANDS 2 HELP ASSISTANT LIVING FACILITY EXPIRED 2015-06-26 2020-12-31 No data 925 NW 125TH STREET, NO. MIAMI,, FL, 33168

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State