Search icon

ACE HOME HEALTH SERVICES, CORP.

Company Details

Entity Name: ACE HOME HEALTH SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2022 (3 years ago)
Document Number: P04000033083
FEI/EIN Number 200816208
Address: 1470 NW 107 AVE SUITE 13L, SWEETWATER, FL, 33172, US
Mail Address: 1470 NW 107 AVE SUITE 13L, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA HERNANDEZ MICHEL Agent 1470 NW 107 AVE SUITE 13L, SWEETWATER, FL, 33172

President

Name Role Address
ACOSTA HERNANDEZ MICHEL President 1470 NW 107 AVE SUITE 13L, SWEETWATER, FL, 33172

Vice President

Name Role Address
GARCIA SANTIAGO Vice President 1470 NW 107 AVE SUITE 13L, SWEETWATER, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 1470 NW 107 AVE SUITE 13L, SWEETWATER, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-09-22 1470 NW 107 AVE SUITE 13L, SWEETWATER, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 1470 NW 107 AVE SUITE 13L, SWEETWATER, FL 33172 No data
AMENDMENT 2022-06-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-06-22 ACOSTA HERNANDEZ, MICHEL No data
AMENDMENT 2018-01-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-09-22
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-05-01
Amendment 2022-06-22
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6066877302 2020-04-30 0455 PPP 175 FONTAINEBLEAU BLVD STE 1A1, MIAMI, FL, 33172-4511
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142210
Loan Approval Amount (current) 74478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33172-4511
Project Congressional District FL-27
Number of Employees 54
NAICS code 621610
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75235.19
Forgiveness Paid Date 2021-05-14
8721918500 2021-03-10 0455 PPS 175 Fontainebleau Boulevard suit 1A1, Miami, FL, 33172
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74480
Loan Approval Amount (current) 74480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33172
Project Congressional District FL-25
Number of Employees 8
NAICS code 621610
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74858.61
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State