Search icon

ALEYDA'S HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: ALEYDA'S HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEYDA'S 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: 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 Oct 2001 (24 years ago)
Document Number: P01000103051
FEI/EIN Number 651146518

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

Address: 425 71 ST, MIAMI BEACH, FL, 33141, US
Mail Address: 425 71 ST, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ ALEIDA President 1360 Normandy Dr, MIAMI BEACH, FL, 33141
MUNOZ ALEIDA Agent 1360 Normandy Dr, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 425 71 ST, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-04-01 425 71 ST, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 1360 Normandy Dr, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2011-03-15 MUNOZ, ALEIDA -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4830457204 2020-04-27 0455 PPP 725 71 Street Suite #200, Miami Beach, FL, 33141
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25080
Loan Approval Amount (current) 25080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 4
NAICS code 621999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25268.1
Forgiveness Paid Date 2021-02-02
4549638400 2021-02-06 0455 PPS 725 71st St, Miami Beach, FL, 33141-3021
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35966
Loan Approval Amount (current) 35966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-3021
Project Congressional District FL-24
Number of Employees 4
NAICS code 621610
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State