Search icon

PRESTIGE HOME HEALTH SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: PRESTIGE HOME HEALTH SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE HOME HEALTH SERVICES, CORP. 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: 11 May 2004 (21 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: P04000076073
FEI/EIN Number 352231792

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

Address: 7220 NW 36TH ST., STE. #307-A, MIAMI, FL, 33166
Mail Address: 7220 NW 36TH ST., STE. #307-A, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO ANGELICA President 7220 NW 36 ST STE 307A, MIAMI, FL, 33166
CABALLERO ANGELICA Director 7220 NW 36 ST STE 307A, MIAMI, FL, 33166
PACHECO DANIEL Vice President 7220 NW 36 STREET, SUITE 307-A, MIAMI, FL, 33166
PACHECO DANIEL Director 7220 NW 36 STREET, SUITE 307-A, MIAMI, FL, 33166
CABALLERO ANGELICA Agent 7220 NW 36 ST STE 307A, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 7220 NW 36 ST STE 307A, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2010-02-26 CABALLERO, ANGELICA -
AMENDMENT 2010-02-26 - -
CHANGE OF MAILING ADDRESS 2008-04-16 7220 NW 36TH ST., STE. #307-A, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 7220 NW 36TH ST., STE. #307-A, MIAMI, FL 33166 -
AMENDMENT 2004-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000934266 LAPSED 1000000402667 MIAMI-DADE 2013-05-09 2023-05-22 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000420100 TERMINATED 1000000453282 MIAMI-DADE 2013-02-11 2023-02-13 $ 603.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000727316 LAPSED 1000000281822 MIAMI-DADE 2012-10-18 2022-10-25 $ 3,894.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000542220 TERMINATED 1000000228409 DADE 2011-08-04 2021-08-24 $ 927.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-30
ANNUAL REPORT 2010-08-23
Amendment 2010-07-08
Amendment 2010-02-26
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-09
Off/Dir Resignation 2005-03-07
ANNUAL REPORT 2005-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State