Search icon

AMERICAN HOMECARE EQUIPMENT INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN HOMECARE EQUIPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2022 (3 years ago)
Document Number: P01000094798
FEI/EIN Number 651143212
Address: 3200 N 29th AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 3200 N 29th AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOGUREN LUIS R Vice President 5820 NE 20 TERR, FL LAUDERDALE, FL, 33308
FUHRMAN LILIANE President 3342 NE 171 ST, NORTH MIAMI BEACH, FL, 33160
- Agent -

National Provider Identifier

NPI Number:
1770585986
Certification Date:
2024-05-09

Authorized Person:

Name:
MR. JAY GUTIERREZ
Role:
PRESIDENT CEO
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
9547725288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040290 CPAP SUPPLIES 1992 LLC ACTIVE 2020-04-10 2025-12-31 - 6600 NW 12 AVENUE, SUITE 217, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 3200 N 29th AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-02-05 3200 N 29th AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 1 ALHAMBRA PLAZA, SUITE 1410, CORAL GABLES, FL 33134 -
AMENDMENT 2022-09-19 - -
REGISTERED AGENT NAME CHANGED 2022-09-19 SOMERSET CORPORATE SERVICES, INC. -
REINSTATEMENT 2017-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-07
Amendment 2022-09-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-10
Reg. Agent Change 2019-03-18
AMENDED ANNUAL REPORT 2018-05-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
342400.00
Total Face Value Of Loan:
342400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
342400.00
Total Face Value Of Loan:
342400.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$342,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$342,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$344,088.55
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $342,400
Jobs Reported:
42
Initial Approval Amount:
$342,400
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$342,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$343,638.27
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $342,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State