Search icon

ANGELS CARE HOME HEALTH INC. - Florida Company Profile

Company Details

Entity Name: ANGELS CARE HOME HEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELS CARE HOME HEALTH 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: 04 Apr 2002 (23 years ago)
Date of dissolution: 02 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: P02000036830
FEI/EIN Number 010678711

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

Address: 2260 SW 8 STREET, SUITE 301, MIAMI, FL, 33135, US
Mail Address: 2260 SW 8 STREET, SUITE 301, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861408437 2006-08-01 2016-07-26 2260 SW 8TH ST, SUITE 301, MIAMI, FL, 331354924, US 2260 SW 8TH ST, SUITE 301, MIAMI, FL, 331354924, US

Contacts

Phone +1 305-364-9898
Fax 3053649911

Authorized person

Name MR. FRACISCO BOZA
Role PRESIDENT
Phone 3053649898

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299991892
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 651103100
State FL

Key Officers & Management

Name Role Address
BOZA FRANCISCO President 2260 SW 8 STREET, SUITE 301, MIAMI, FL, 33135
BOZA FRANCISCO Agent 2260 SW 8 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-18 2260 SW 8 STREET, SUITE 301, MIAMI, FL 33135 -
AMENDMENT 2014-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-18 2260 SW 8 STREET, SUITE 301, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2014-06-18 2260 SW 8 STREET, SUITE 301, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2014-06-18 BOZA, FRANCISCO -
AMENDMENT 2014-06-05 - -
AMENDMENT 2014-05-20 - -
AMENDMENT 2013-09-04 - -
AMENDMENT 2013-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000167500 ACTIVE C-15-CV-22-001153 LEE CTY 20TH JUD CT 2024-02-22 2029-03-22 $250,960.68 KALAMATA CAPITAL GROUP, LLC, 7315 WISCONSIN AVE, SUITE 550E, BETHESDA, MD 20814
J22000481145 ACTIVE 2022-001392-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2022-09-22 2027-10-19 $62,574.83 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI FL, 33137
J22000042624 ACTIVE 1000000913585 DADE 2022-01-20 2032-01-26 $ 1,909.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-11
Amendment 2014-06-18
Amendment 2014-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768899008 2021-05-13 0455 PPS 2260 SW 8th St Ste 301, Miami, FL, 33135-4938
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25861
Loan Approval Amount (current) 25861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-4938
Project Congressional District FL-27
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3690297403 2020-05-07 0455 PPP 2260 SW 8 ST Unit 301, MIAMI, FL, 33135
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33135-0001
Project Congressional District FL-27
Number of Employees 68
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State