Entity Name: | OCEAN HOME HEALTH CARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEAN HOME HEALTH 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: |
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: | 03 Oct 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P02000106689 |
FEI/EIN Number |
562297118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1671 W 38 PL #1408, SUITE B, HIALEAH, FL, 33012 |
Mail Address: | 1671 W 38 PL #1408, SUITE B, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1588771646 | 2006-08-24 | 2020-08-22 | 1671 WEST 38 PLACE, #1408 SUITE B, HIALEAH, FL, 33012, US | 1671 WEST 38 PLACE, #1408 SUITE B, HIALEAH, FL, 33012, US | |||||||||||||||||
|
Phone | +1 305-819-3822 |
Fax | 3058198058 |
Authorized person
Name | JORGE PELAEZ |
Role | ADMINISTRATOR |
Phone | 3058193822 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
PELAEZ DIANA | Treasurer | 1000 SW 96 AVE, MIA, FL, 33174 |
PELAEZ DIANA | Director | 1000 SW 96 AVE, MIA, FL, 33174 |
PELAEZ JORGE | President | 1000 SW 96 AVE, MIAMI, FL, 33174 |
PELAEZ JORGE | Director | 1000 SW 96 AVE, MIAMI, FL, 33174 |
TUCKER KOTLER | Agent | 2333 BRICKELL AVENUE, FL, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | TUCKER KOTLER | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 2333 BRICKELL AVENUE, MIAMI, FL, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-22 | 1671 W 38 PL #1408, SUITE B, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2009-06-22 | 1671 W 38 PL #1408, SUITE B, HIALEAH, FL 33012 | - |
AMENDMENT | 2005-01-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000588289 | ACTIVE | 1000000661573 | DADE | 2015-02-23 | 2036-09-09 | $ 117.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13000378589 | LAPSED | 1000000408763 | MIAMI-DADE | 2013-02-08 | 2023-02-13 | $ 1,378.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000210877 | TERMINATED | 1000000210120 | DADE | 2011-03-31 | 2021-04-06 | $ 1,558.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000210919 | ACTIVE | 1000000210124 | DADE | 2011-03-31 | 2031-04-06 | $ 6,707.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000509445 | LAPSED | 09-37750 CA 24 | 11TH JUD. CIR. CT. MIAMI-DADE | 2010-03-09 | 2015-04-19 | $19,803.99 | TIMEPAYMENT CORP., 10-M COMMERCE WAY, WOBURN, MA 01801 |
J10000940772 | TERMINATED | 07-005-D5 | LEON | 2008-02-13 | 2015-09-24 | $20,189.92 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-06-22 |
ANNUAL REPORT | 2008-07-10 |
Reg. Agent Change | 2007-09-13 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-12 |
Amendment | 2005-01-27 |
ANNUAL REPORT | 2005-01-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State