Search icon

MEDIASSIST HOME HEALTH CARE SERVICES AGENCY CORPORATION

Company Details

Entity Name: MEDIASSIST HOME HEALTH CARE SERVICES AGENCY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000015876
FEI/EIN Number NOT APPLICABLE
Address: 16235 SW 117 AVE, UNIT 3, MIAMI, FL, 33177
Mail Address: 16235 SW 117 AVE, UNIT 3, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861434557 2006-06-10 2014-12-01 16235 SW 117TH AVE, UNIT 3, MIAMI, FL, 331771644, US 16235 SW 117TH AVE, UNIT 3, MIAMI, FL, 331771644, US

Contacts

Phone +1 305-971-5155
Fax 3059715156

Authorized person

Name MR. HENRY MULLALES
Role CEO
Phone 3059717155

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299991776
State FL
Is Primary Yes

Other Provider Identifiers

Issuer CLIA
Number 10D1101346
State FL
Issuer AHCA
Number 299991776
State FL
Issuer MEDICAID
Number 651004300
State FL

Agent

Name Role Address
Meta Cynthia Agent 16235 SW 117 AVE, MIAMI, FL, 33177

President

Name Role Address
Meta Cynthia President 16235 SW 117 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-16 Meta, Cynthia No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 16235 SW 117 AVE, UNIT 3, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2007-04-12 16235 SW 117 AVE, UNIT 3, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 16235 SW 117 AVE, UNIT 3, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2017-05-16
AMENDED ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-10-22
AMENDED ANNUAL REPORT 2014-07-11
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State