Search icon

QUALITY HOME HEALTH AGENCY, INC - Florida Company Profile

Company Details

Entity Name: QUALITY HOME HEALTH AGENCY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY HOME HEALTH AGENCY, 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 17 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2011 (14 years ago)
Document Number: P04000041124
FEI/EIN Number 200889014

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

Address: 8140 NORTH WES 155 STREET #202, MIAMI LAKES, FL, 33016
Mail Address: 8140 NORTH WES 155 STREET #202, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003863747 2006-05-28 2009-02-09 8140 NW 155 STREET, SUITE 203, MIAMI LAKES, FL, 330165847, US 8140 NW 155TH STREET, SUITE 203, MIAMI LAKES, FL, 330165847, US

Contacts

Phone +1 305-556-5646
Fax 3055565647

Authorized person

Name MRS. GRICEL VALDES
Role ADMINISTRATOR
Phone 3055565646

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992077
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MIRANDA ONEYDA C President 8140 NORTH WEST 155 STREET #202, MIAMI LAKES, FL, 33016
MIRANDA ONEYDA C Director 8140 NORTH WEST 155 STREET #202, MIAMI LAKES, FL, 33016
VALDES GRICEL Administrator 8140 NORTH WEST 155 STREET #202, MIAMI LAKES, FL, 33016
MIRANDA ONEYDA C Agent 8140 NW 155 STREET, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 8140 NORTH WES 155 STREET #202, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-02-23 8140 NORTH WES 155 STREET #202, MIAMI LAKES, FL 33016 -
AMENDMENT 2009-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 8140 NW 155 STREET, SUITE 203, MIAMI LAKES, FL 33018 -
AMENDMENT 2004-10-21 - -
REGISTERED AGENT NAME CHANGED 2004-10-21 MIRANDA, ONEYDA C -
AMENDMENT 2004-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000804535 ACTIVE 1000000483208 MIAMI-DADE 2013-04-15 2033-04-24 $ 126,568.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000951167 ACTIVE 1000000187806 DADE 2010-09-14 2030-09-29 $ 15,292.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2011-05-17
ADDRESS CHANGES 2011-02-23
ADDRESS CHANGE 2010-10-25
ADDRESS CHANGE 2010-09-20
ANNUAL REPORT 2010-04-05
Amendment 2009-09-16
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2006-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State