Search icon

CADC HOME HEALTH CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CADC HOME HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Nov 2006 (19 years ago)
Document Number: P04000138090
FEI/EIN Number 753169596
Address: 7944 SW 8 ST., MIAMI, FL, 33144, US
Mail Address: 7944 SW 8 ST., MIAMI, FL, 33144, US
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Musa Barbara Agent 7944 S.W. 8th Street, Miami, FL, 33144
Musa Jorge Vice President 7944 SW 8 ST., MIAMI, FL, 33144
Garcia Musa Barbara President 7944 SW 8 ST., MIAMI, FL, 33144

National Provider Identifier

NPI Number:
1780748665
Certification Date:
2020-08-24

Authorized Person:

Name:
MS. MAGALY MACHADO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3052612859

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-30 Garcia Musa, Barbara -
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 7944 S.W. 8th Street, Miami, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 7944 SW 8 ST., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2009-04-24 7944 SW 8 ST., MIAMI, FL 33144 -
AMENDMENT AND NAME CHANGE 2006-11-30 CADC HOME HEALTH CENTER, INC. -
NAME CHANGE AMENDMENT 2005-07-15 CADC MENTAL HEALTH CENTER, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-11-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73991.00
Total Face Value Of Loan:
73991.67
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74000.00
Total Face Value Of Loan:
74000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$73,991
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,991.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,051.2
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $73,991.67
Jobs Reported:
6
Initial Approval Amount:
$74,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,230.63
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $55,500
Utilities: $18,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State