Search icon

ALL FLORIDA HOME HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA HOME HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA HOME HEALTH SERVICES, 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: 06 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: P02000096228
FEI/EIN Number 650387460

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

Address: 4601 N.W. 77th Avenue, MIAMI, FL, 33166, US
Mail Address: 4601 N.W. 77th Avenue, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Martin Mercedes President 4601 N.W. 77th Avenue, MIAMI, FL, 33166
Plana Nestor J Director 4601 N.W. 77th Avenue, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000025096 COMMUNITY LIVING PLAN EXPIRED 2010-03-18 2015-12-31 - 4600 SW 75 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2020-09-22 CORPORATE CREATIONS NETWORK INC. -
AMENDMENT 2019-10-03 - -
AMENDMENT 2018-07-16 - -
AMENDMENT 2016-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 4601 N.W. 77th Avenue, Suite A, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-04-12 4601 N.W. 77th Avenue, Suite A, MIAMI, FL 33166 -
AMENDMENT 2013-12-23 - -
AMENDMENT 2011-10-06 - -
AMENDMENT 2011-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
Reg. Agent Change 2020-09-22
ANNUAL REPORT 2020-03-18
Amendment 2019-10-03
ANNUAL REPORT 2019-01-30
Amendment 2018-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5520937401 2020-05-12 0455 PPP 4601 NW 77TH AVE SUITE A, MIAMI, FL, 33166-6449
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203400
Loan Approval Amount (current) 203400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 33166-6449
Project Congressional District FL-26
Number of Employees 35
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204897.25
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State