Search icon

UNLIMITED CARE OF FLORIDA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNLIMITED CARE OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED CARE OF FLORIDA 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: 24 Sep 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000105205
FEI/EIN Number 043775323

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

Address: 13055 S.W 42 ST, SUITE 106, MIAMI, FL, 33175
Mail Address: 13055 S.W 42 ST, SUITE 106, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDUARDO HERNANDEZ President 13055 SW 42 ST. SUITE 106, MIAMI, FL, 33175
HERNANDEZ EDUARDO Agent 13055 SW 42 ST, MIAMI, FL, 33175

National Provider Identifier

NPI Number:
1770667222

Authorized Person:

Name:
MR. ENRIQUE DAVID NEZVADOVITZ JR.
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3055594767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-03 13055 SW 42 ST, SUITE 106, MIAMI, FL 33175 -
REINSTATEMENT 2012-10-03 - -
REGISTERED AGENT NAME CHANGED 2012-10-03 HERNANDEZ, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-04 13055 S.W 42 ST, SUITE 106, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2011-11-04 13055 S.W 42 ST, SUITE 106, MIAMI, FL 33175 -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000525128 LAPSED 09-08897 CC 26 2 MIAMI-DADE COUNTY 2010-04-12 2015-04-23 $7690.32 QUILL CORPORATION, 300 ARBOR LAKE DRIVE, 200, COLUMBIA, SC 29223
J10000673050 TERMINATED 09-66698 CA 08 MIAMI-DADE CIRCUIT COURT 2010-03-29 2015-06-25 $31,828.00 H.F.F. INVESTMENTS CORP., 17190 ROYAL PALM BLVD, 2, FORT LAUDERDALE, FL 33326
J09001242766 LAPSED 09-24911 CA 24 CIR. CT. 11TH JUD. MIAMI-DADE 2009-06-17 2014-06-22 $110,776.26 PML ENTERPRISES, INC., 11890 SOUTHWEST 8TH STREET, SUITE PH, MIAMI, FL 33184
J09001244390 LAPSED 09-24911 CA 24 CIR. CT. 11TH JUD. MIAMI-DADE 2009-06-17 2014-06-22 $50,597.26 PML ENTERPRISES, INC., 11890 SOUTHWEST 8TH STREET, SUITE PH, MIAMI, FL 33184

Documents

Name Date
ANNUAL REPORT 2013-03-07
REINSTATEMENT 2012-10-03
ANNUAL REPORT 2011-11-04
REINSTATEMENT 2011-03-22
REINSTATEMENT 2009-11-25
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-06-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-08-23
ANNUAL REPORT 2004-03-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State