Search icon

A PLUS HOME CARE AGENCY INC - Florida Company Profile

Company Details

Entity Name: A PLUS HOME CARE AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PLUS HOME CARE 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000091729
FEI/EIN Number 201246556

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

Address: 317 N. KROME AVE, HOMESTEAD, FL, 33030
Mail Address: 317 N. KROME AVE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558461533 2006-09-22 2015-03-11 317 N KROME AVE, HOMESTEAD, FL, 330306057, US 317 N. KROME AVENUE, HOMESTEAD, FL, 330301243, US

Contacts

Phone +1 305-245-0051
Fax 3054707482

Authorized person

Name MR. DIEGO VICTORERO
Role PRESIDENT
Phone 3052450051

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992043
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID WAIVER
Number 651298401
State FL
Issuer MEDICAID
Number 651298400
State FL

Key Officers & Management

Name Role Address
VICTORERO DIEGO President 317 N. KROME AVE, HOMESTEAD, FL, 33030
VICTORERO DIEGO Director 317 N. KROME AVE, HOMESTEAD, FL, 33030
VICTORERO DIEGO Agent 317 N. KROME AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-04 VICTORERO, DIEGO -
AMENDMENT 2015-03-04 - -
AMENDMENT 2014-03-07 - -
AMENDMENT 2013-11-18 - -
AMENDMENT 2012-10-31 - -
AMENDMENT 2011-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 317 N. KROME AVE, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 317 N. KROME AVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2010-01-26 317 N. KROME AVE, HOMESTEAD, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000583265 LAPSED 10-14342 SP 05 MIAMI DADE COUNTY COURT 2011-08-30 2016-09-13 $7,500.00 MARLENE ACOSTA, 686 W 43 PLACE, HIALEAH, FL 33012
J11000535463 LAPSED 10-143428 SP 05 MIAMI-DADE COUNTY COURT 2011-08-10 2016-08-19 $4391.00 MARLENE ACOSTA, 686 W 43 PLACE, HIALEAH, FL 33012
J10001032942 LAPSED 10-14342 SP 05 COUNTY COURT MIAMI DADE COUNTY 2010-10-27 2015-11-04 $5255.54 MARLENE ACOSTA, 686 W. 43 PLACE, HIALEAH, FL 33012

Documents

Name Date
Amendment 2015-03-04
ANNUAL REPORT 2015-01-09
Amendment 2014-03-07
ANNUAL REPORT 2014-01-09
Amendment 2013-11-18
AMENDED ANNUAL REPORT 2013-10-30
ANNUAL REPORT 2013-01-12
Amendment 2012-10-31
ANNUAL REPORT 2012-01-10
Amendment 2011-02-18

Date of last update: 03 May 2025

Sources: Florida Department of State