Search icon

CARELY HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: CARELY HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARELY HOME CARE, INC. 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: 24 Sep 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000093236
FEI/EIN Number 710877199

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

Address: 650 SW 65 AVE, MIAMI, FL, 33144
Mail Address: 650 SW 65 AVE, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013170661 2008-07-03 2008-07-03 650 SW 65TH AVE, MIAMI, FL, 331443745, US 650 SW 65TH AVE, MIAMI, FL, 331443745, US

Contacts

Phone +1 305-265-8945

Authorized person

Name MR. JOSE MIGUEL ORTIZ
Role ADMINISTRATOR
Phone 7864261493

Taxonomy

Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
License Number AL10283
Is Primary Yes

Key Officers & Management

Name Role Address
ORTIZ MIGUEL President 670 W 72 PL, HIALEAH, FL, 33014
ORTIZ MIGUEL Director 670 W 72 PL, HIALEAH, FL, 33014
ORTIZ MIGUEL Agent 670 W 72ND PLACE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2009-07-22 - -
REGISTERED AGENT NAME CHANGED 2009-07-22 ORTIZ, MIGUEL -
CANCEL ADM DISS/REV 2003-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000480801 TERMINATED 1000000225224 DADE 2011-07-13 2021-08-03 $ 2,958.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-25
Amendment 2009-07-22
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-19
REINSTATEMENT 2003-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State