Search icon

VISITING NURSE HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: VISITING NURSE HOME HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Sep 1984 (41 years ago)
Date of dissolution: 27 Dec 1996 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 1996 (28 years ago)
Document Number: N05233
FEI/EIN Number 592466132

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

Address: 3900 N.W. 79TH AVE., SUITE 728, MIAMI, FL, 33166
Mail Address: 3900 N.W. 79TH AVE., SUITE 728, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES, GUS, JR. Agent 3900 N.W. 79TH AVE., MIAMI, FL, 33199
HUTSON JAMES J Chairman 1650 N W 9TH ST, MIAMI, FL
HUTSON JAMES J Director 1650 N W 9TH ST, MIAMI, FL
GIBSON THELMA Vice President 3661 FRANKLIN AVE., COCONUT GROVE, FL
GIBSON THELMA Director 3661 FRANKLIN AVE., COCONUT GROVE, FL
ROBERTS ALAN K Treasurer SUNSHINE MED CTR 6341 SUNSET DR, MIAMI, FL
ROBERTS ALAN K Secretary SUNSHINE MED CTR 6341 SUNSET DR, MIAMI, FL
ROBERTS ALAN K Director SUNSHINE MED CTR 6341 SUNSET DR, MIAMI, FL
CRAFT ANA R Director 13701 N KENDALL DR STE 303, MIAMI, FL
MACHADO MANUEL E Director THE MEKA GROUP, 848 BRICKELL AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 1996-12-27 - -
CORPORATE MERGER 1996-12-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 702018. CORPORATE MERGER NUMBER 700000012587
CHANGE OF PRINCIPAL ADDRESS 1995-03-30 3900 N.W. 79TH AVE., SUITE 728, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1995-03-30 3900 N.W. 79TH AVE., SUITE 728, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-20 3900 N.W. 79TH AVE., SUITE 728, MIAMI, FL 33199 -
REGISTERED AGENT NAME CHANGED 1990-03-16 FUENTES, GUS, JR. -

Documents

Name Date
AMENDED AND RESTATED ARTICL 1996-12-27
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State