Search icon

FAMILIA GROUP HOME, INC. - Florida Company Profile

Company Details

Entity Name: FAMILIA GROUP HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILIA GROUP HOME, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: P04000154958
FEI/EIN Number 201870507

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

Address: 17883 SW 155TH COURT, MIAMI, FL, 33187, US
Mail Address: 17883 SW 155TH COURT, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700402880 2020-06-24 2020-06-24 17883 SW 155TH CT, MIAMI, FL, 331871712, US 17883 SW 155TH CT, MIAMI, FL, 331871712, US

Contacts

Phone +1 954-549-3569

Authorized person

Name OCTAVIUS SMITH
Role OWNER
Phone 9545493569

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
smith octavius Manager 16205 Southwest 36th Drive, Miramar, FL, 33027
SMITH OCTAVIUS Agent 16205 SW 36TH DRIVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State