Search icon

CARING PROFESSIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CARING PROFESSIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARING PROFESSIONAL SERVICES, 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: 02 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2011 (14 years ago)
Document Number: P04000039704
FEI/EIN Number 200830816

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

Address: 1681 W 37 STREET,, HIALEAH, FL, 33012, US
Mail Address: 1681 W 37 STREET,, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871546648 2006-05-19 2017-12-15 1681 W 37 STREET, UNITS 13 & 14, HIALEAH, FL, 330124691, US 1681 W 37TH ST # 1314, HIALEAH, FL, 330124651, US

Contacts

Phone +1 305-266-0731
Fax 3052660922

Authorized person

Name MS. OFELIA MARGARITA FERRER
Role PRESIDENT
Phone 3052660731

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299991977
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 002622800
State FL

Key Officers & Management

Name Role Address
FERRER OFELIA M Secretary 1681 WEST 37TH STREET #13, HIALEAH, FL, 33012
FERRER OFELIA M Treasurer 1681 WEST 37TH STREET #13, HIALEAH, FL, 33012
FERRER OFELIA M Director 1681 WEST 37TH STREET #13, HIALEAH, FL, 33012
FERRER OFELIA Agent 1681 WEST 37TH STREET, HIALEAH, FL, 33012
FERRER OFELIA M President 1681 WEST 37TH STREET #13, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 1681 WEST 37TH STREET, #13, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 1681 W 37 STREET,, UNITS 13 & 14, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-09-29 1681 W 37 STREET,, UNITS 13 & 14, HIALEAH, FL 33012 -
AMENDMENT 2011-08-26 - -
AMENDMENT 2009-06-29 - -
REGISTERED AGENT NAME CHANGED 2009-06-29 FERRER, OFELIA -
AMENDMENT 2006-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000726065 ACTIVE 2020-021479-SP-23 MIAMI-DADE COUNTY COURT CLERK 2024-09-19 2029-11-20 $2,425.36 TIDEWATER CREDIT SERVICES LLC, A VIRGINIA LIMITED LIABI, 6520 INDIAN RIVER RD., VIRGINIA BEACH, VA, 23464
J12000163249 TERMINATED 1000000254655 DADE 2012-02-28 2022-03-07 $ 986.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000475140 TERMINATED 1000000224192 DADE 2011-07-12 2021-08-03 $ 1,187.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047407308 2020-04-29 0455 PPP 1681 W 37TH ST Unit 13-14, HIALEAH, FL, 33012-4651
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349420
Loan Approval Amount (current) 349420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-4651
Project Congressional District FL-26
Number of Employees 64
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 354128.43
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State