Search icon

ODDI HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

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

ODDI 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: 11 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000076238
FEI/EIN Number 134257503

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

Address: 3750 WEST 16 AVE, 200, HIALEAH, FL, 33012
Mail Address: 3750 WEST 16 AVE, 200, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356400295 2006-12-06 2009-07-10 3750 W 16TH AVE SUITE 200, HIALEAH, FL, 33012, US 3750 W 16TH AVE SUITE 200, HIALEAH, FL, 33012, US

Contacts

Phone +1 305-826-4778
Fax 3058264771

Authorized person

Name MRS. LISA A REDONDO
Role OFFICE MANAGER
Phone 3058264778

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299991918
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 651128700
State FL

Key Officers & Management

Name Role Address
CAPOTE LUIS Director 4151 W 9 CT, HIALEAH, FL, 33012
VIZCON LAZARO Director 3132 SW 12 ST, MIAMI, FL, 33135
CAPOTE AMPARO Director 3132 SW 12 ST, MIAMI, FL, 33135
CAPOTE AMPARO Agent 3131 SW 12 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-09 3750 WEST 16 AVE, 200, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-10-09 3750 WEST 16 AVE, 200, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000745351 TERMINATED 1000000231840 DADE 2011-10-11 2031-11-17 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-01-11
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-23
Domestic Profit 2003-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State