Search icon

HELPING HANDS INTERNATIONAL FOUNDATION INC.

Company Details

Entity Name: HELPING HANDS INTERNATIONAL FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2013 (11 years ago)
Document Number: N13000000021
FEI/EIN Number 46-1694563
Address: 8425 NW 169 ter, miami, FL, 33016, US
Mail Address: 8425 NW 169 ter, miami, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891549051 2024-04-15 2024-04-15 8425 NW 169TH TER, MIAMI LAKES, FL, 330166160, US 8425 NW 169TH TER, MIAMI LAKES, FL, 330166160, US

Contacts

Phone +1 786-280-7820

Authorized person

Name MICHAEL RUIZ
Role PRESIDENT
Phone 7862807820

Taxonomy

Taxonomy Code 163WP0808X - Psychiatric/Mental Health Registered Nurse
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number APRN11001641
State FL

Agent

Name Role Address
RUIZ SUAREZ MICHAEL Agent 8425 NW 169 TERRACE, Miami, FL, 33016

President

Name Role Address
RUIZ SUAREZ MICHAEL President 8425 NW 169 TERRACE, Miami, FL, 33016

Vice President

Name Role Address
MARTINEZ RODRIGUEZ YESSENIA Vice President 8425 NW 169 TERRACE, Miami, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069273 MEDICI ACTIVE 2023-06-06 2028-12-31 No data 8425 NW 169 TERR, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 8425 NW 169 ter, miami, FL 33016 No data
CHANGE OF MAILING ADDRESS 2024-04-15 8425 NW 169 ter, miami, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 8425 NW 169 TERRACE, Miami, FL 33016 No data
AMENDMENT 2013-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State