Search icon

UNITED HELP COMMUNITY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: UNITED HELP COMMUNITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: N03000007256
FEI/EIN Number 010795788

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

Address: 5331-5333 WEST 20TH AVE, HIALEAH, FL, 33012, US
Mail Address: 5331 WEST 12TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467865139 2014-06-10 2014-06-10 4160 W 12TH AVE, HIALEAH, FL, 330124150, US 4160 W 12TH AVE, HIALEAH, FL, 330124150, US

Contacts

Phone +1 305-822-5956
Fax 3058225973

Authorized person

Name MRS. YENER CARRAZANA
Role CEO/PRESIDENT
Phone 3058225956

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 228683
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CARRAZANA YENER President 5331-5333 WEST 20 AVE, HIALEAH, FL, 33012
CARRAZANA YENER Secretary 5331-5333 WEST 20 AVE, HIALEAH, FL, 33012
CARRAZANA YENER Agent 5331-5333 WEST 20 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-21 5331-5333 WEST 20 AVE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2015-12-21 CARRAZANA, YENER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-18 5331-5333 WEST 20TH AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-05-18 5331-5333 WEST 20TH AVE, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-12-19 - -
AMENDMENT 2007-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000243387 TERMINATED 1000000397319 MIAMI-DADE 2012-12-21 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-12-21

Date of last update: 02 May 2025

Sources: Florida Department of State