Search icon

RENAISSANCE HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

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

RENAISSANCE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: P04000008467
FEI/EIN Number 200590182

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

Address: 14680 SW 8 St, MIAMI, FL, 33184, US
Mail Address: 14680 SW 8 St, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699758391 2005-11-28 2022-04-25 14680 SW 8TH ST STE 206, MIAMI, FL, 331843138, US 14680 SW 8TH ST STE 206, MIAMI, FL, 331843138, US

Contacts

Phone +1 305-233-4477
Fax 3052337117

Authorized person

Name MR. CELSO EFREN MOSQUERA
Role ADMINISTRATOR
Phone 3052334477

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA299991960
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 651057400
State FL

Key Officers & Management

Name Role Address
MOSQUERA CELSO E President 14680 SW 8 St, MIAMI, FL, 33184
MOSQUERA CELSO E Secretary 14680 SW 8 St, MIAMI, FL, 33184
MOSQUERA CELSO E Treasurer 14680 SW 8 St, MIAMI, FL, 33184
MOSQUERA CELSO E Director 14680 SW 8 St, MIAMI, FL, 33184
MOSQUERA CELSO E Agent 14680 SW 8 St, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 14680 SW 8 St, Suite 206, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2014-04-23 14680 SW 8 St, Suite 206, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 14680 SW 8 St, Suite 206, MIAMI, FL 33184 -
AMENDMENT 2004-06-09 - -
REGISTERED AGENT NAME CHANGED 2004-06-09 MOSQUERA, CELSO E -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
Amendment 2020-08-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3847657403 2020-05-08 0455 PPP 14680 SW 8TH ST STE 206, MIAMI, FL, 33184-3138
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85397
Loan Approval Amount (current) 85397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33184-3138
Project Congressional District FL-28
Number of Employees 73
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86080.18
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State