Search icon

MUNOZ HOME CARE, INC.

Company Details

Entity Name: MUNOZ HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Feb 2004 (21 years ago)
Document Number: P03000122194
FEI/EIN Number 200345467
Address: 12357 SW 132th COURT, MIAMI, FL, 33186, US
Mail Address: 12357 SW 132th COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053731190 2014-04-16 2014-04-16 9745 SW 72ND ST, SUITE 208, MIAMI, FL, 331734652, US 9745 SW 72ND ST, SUITE 208, MIAMI, FL, 331734652, US

Contacts

Phone +1 305-271-8444
Fax 3052717050

Authorized person

Name JAMES MUNOZ
Role ADMINISTRATOR
Phone 7865465016

Taxonomy

Taxonomy Code 3747P1801X - Personal Care Attendant
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 001926900
State FL

Agent

Name Role Address
MUNOZ JAMES M Agent 10265 SW 132 CT, MIAMI, FL, 33186

President

Name Role Address
MUNOZ JAMES M President 10265 SW 132 CT., MIAMI, FL, 33186

Chief Financial Officer

Name Role Address
Garcia Maria E Chief Financial Officer 10265 SW 132 Ct, Miami, FL, 33186

Officer

Name Role Address
Giraldo Maria P Officer 17030 SW 93rd Street, Miami, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 12357 SW 132th COURT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-03-20 12357 SW 132th COURT, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2013-04-24 MUNOZ, JAMES MR. No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 10265 SW 132 CT, MIAMI, FL 33186 No data
NAME CHANGE AMENDMENT 2004-02-26 MUNOZ HOME CARE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State