Search icon

SERENITY HOME HEALTH CARE, INC.

Company Details

Entity Name: SERENITY HOME HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2009 (15 years ago)
Document Number: P04000110277
FEI/EIN Number 201418262
Address: 7925 N.W. 12th Street, Miami, FL, 33126, US
Mail Address: 7925 N.W. 12th Street, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225145170 2006-08-25 2007-10-29 7925 NW 12TH ST, SUITE 101, DORAL, FL, 331261827, US 7925 NW 12TH ST, SUITE 101, DORAL, FL, 331261827, US

Contacts

Phone +1 305-642-7182
Fax 3056427183

Authorized person

Name LUCIA DIAZ
Role OWNER
Phone 3056427182

Taxonomy

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

Agent

Name Role Address
Carmona Vicente APreside Agent 7925 N.W. 12th Street, MIAMI, FL, 33126

President

Name Role Address
CARMONA VICENTE President Serenity Home Health Care, Inc., Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 7925 N.W. 12th Street, Ste. 106, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2023-01-17 7925 N.W. 12th Street, Ste. 106, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2023-01-17 Carmona, Vicente Alejandrino, President No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 7925 N.W. 12th Street, Ste. 106, MIAMI, FL 33126 No data
AMENDMENT 2009-10-07 No data No data
AMENDMENT 2007-07-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000143406 LAPSED 2016-016482-CC-05 MIAMI-DADE COUNTY 2017-02-06 2022-03-17 $6,219.57 CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL, 33408

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-06-21
AMENDED ANNUAL REPORT 2018-05-11
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State