Search icon

NATION'S BEST CARE HOME HEALTH CORP.

Company Details

Entity Name: NATION'S BEST CARE HOME HEALTH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P04000076302
FEI/EIN Number 202249680
Address: 1021 Ives Dairy Rd., MIAMI, FL, 33179, US
Mail Address: 1021 Ives Dairy Rd., MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316983455 2006-06-20 2016-04-19 1111 PARK CENTRE BLVD, SUITE 207, MIAMI, FL, 33169, US 1111 PARK CENTRE BLVD, SUITE 207, MIAMI, FL, 33169, US

Contacts

Phone +1 305-592-3292
Fax 3055923268

Authorized person

Name MRS. LADY JONES
Role VICE-PRESIDENT-CFO
Phone 3055923292

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
SERVILLAS LADY Agent 1021 Ives Dairy Rd., MIAMI, FL, 33179

Chief Executive Officer

Name Role Address
SERVILLAS LADY Chief Executive Officer 1021 Ives Dairy Rd., MIAMI, FL, 33179

Director

Name Role Address
MARQUEZ LOIDA MUNIO Director 1021 Ives Dairy Rd., MIAMI, FL, 33179

Secretary

Name Role Address
MARQUEZ LOIDA MUNIO Secretary 1021 Ives Dairy Rd., MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000125505 CONQUEST HOME HEALTH & THERAPY ACTIVE 2021-09-21 2026-12-31 No data 4050 NE 30TH AVENUE, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-29 1021 Ives Dairy Rd., 218, MIAMI, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2022-10-29 SERVILLAS, LADY No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-29 1021 Ives Dairy Rd., 218, MIAMI, FL 33179 No data
CHANGE OF MAILING ADDRESS 2022-10-29 1021 Ives Dairy Rd., 218, MIAMI, FL 33179 No data
AMENDMENT 2015-10-23 No data No data
AMENDMENT 2015-04-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000025153 ACTIVE 1000000976012 MIAMI-DADE 2024-01-03 2034-01-10 $ 1,004.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-10-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-02
Amendment 2015-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State