Search icon

SWEET CARE HOME HEALTH AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: SWEET CARE HOME HEALTH AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEET CARE HOME HEALTH AGENCY, 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: 19 Sep 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000101549
FEI/EIN Number 550796465

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

Address: 6447 Miami Lakes Dr East, MIAMI, FL, 33014, US
Mail Address: 6447 Miami Lakes Dr East, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265414122 2005-11-16 2011-02-15 2721 SW 137TH AVE, SUITE 103, MIAMI, FL, 331756355, US 2721 SW 137TH AVE, SUITE 103, MIAMI, FL, 331756355, US

Contacts

Phone +1 305-468-8747
Fax 3054688786

Authorized person

Name ODALYS HERNANDEZ
Role ADMINISTRATOR
Phone 3054690627

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA299991778
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 651003500
State FL

Key Officers & Management

Name Role Address
GARCIA YUDMILA President 6447 Miami Lakes Dr East, MIAMI, FL, 33014
GARCIA YUDMILA Director 6447 Miami Lakes Dr East, MIAMI, FL, 33014
GARCIA YUDMILA Agent 6447 Miami Lakes Dr East, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-15 6447 Miami Lakes Dr East, Suite 203B, MIAMI, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 6447 Miami Lakes Dr East, Suite 203B, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-11-15 6447 Miami Lakes Dr East, Suite 203B, MIAMI, FL 33014 -
REGISTERED AGENT NAME CHANGED 2016-07-27 GARCIA, YUDMILA -
AMENDMENT 2012-11-15 - -
REINSTATEMENT 2011-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000755025 ACTIVE 1000000803439 DADE 2018-11-09 2028-11-14 $ 1,239.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000197329 ACTIVE 1000000739528 MIAMI-DADE 2017-04-03 2027-04-07 $ 551.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2016-11-15
AMENDED ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-01-16
Amendment 2012-11-15
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-01-21
ANNUAL REPORT 2009-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State