Search icon

DISTINGUISHED HOME HEALTH CARE SERVICES, INC.

Company Details

Entity Name: DISTINGUISHED HOME HEALTH CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000019768
FEI/EIN Number 061680124
Address: 11011 SHERIDAN STREET, COOPER CITY, FL, 33026, US
Mail Address: 11011 SHERIDAN STREET, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952386914 2005-12-13 2015-04-07 11011 SHERIDAN STREET, SUITE 206, COOPER CITY, FL, 330261531, US 11011 SHERIDAN STREET, SUITE 206, COOPER CITY, FL, 330261531, US

Contacts

Phone +1 954-987-2445
Fax 9549872446

Authorized person

Name ELIARDO BENOIT
Role ADMINISTRATOR
Phone 9549872445

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA299991811
State FL
Is Primary No
Taxonomy Code 251E00000X - Home Health Agency
License Number 299991811
State FL
Is Primary Yes

Agent

Name Role Address
FORTUNA RUTH Agent 11011 SHERIDAN STREET, COOPER CITY, FL, 33026

President

Name Role Address
FORTUNA RUTH President 11011 SHERIDAN STREET SUITE 206, COPPER CITY, FL, 33026

Director

Name Role Address
FORTUNA RUTH Director 11011 SHERIDAN STREET SUITE 206, COPPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-09-28 FORTUNA, RUTH No data
AMENDMENT 2018-09-28 No data No data
AMENDMENT 2018-05-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 11011 SHERIDAN STREET, SUITE 206, COOPER CITY, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 11011 SHERIDAN STREET, SUITE 206, COOPER CITY, FL 33026 No data
CHANGE OF MAILING ADDRESS 2015-02-24 11011 SHERIDAN STREET, SUITE 206, COOPER CITY, FL 33026 No data
AMENDMENT 2014-10-28 No data No data
AMENDMENT 2014-10-27 No data No data
AMENDMENT 2013-08-19 No data No data
AMENDMENT 2013-02-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-07-09
Amendment 2018-09-28
Amendment 2018-05-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5003807802 2020-05-29 0455 PPP 11011 Sheridan, Cooper City, FL, 33026
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50658
Loan Approval Amount (current) 50658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 18
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51362.99
Forgiveness Paid Date 2021-10-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State