Search icon

ANGEL HEART SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ANGEL HEART SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL HEART SUPPORT SERVICES, 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: 16 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Mar 2005 (20 years ago)
Document Number: P04000156249
FEI/EIN Number 223904297

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

Address: 18901 SW. 106 AVE., A111, MIAMI, FL, 33157
Mail Address: 18901 SW. 106 AVE., A111, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669871166 2014-08-20 2014-09-22 18901 SW 106TH AVE, A111, CUTLER BAY, FL, 331577661, US 18901 SW 106TH AVE, A111, CUTLER BAY, FL, 331577661, US

Contacts

Phone +1 305-232-5330
Fax 3053599221

Authorized person

Name EARTHA MAYS
Role DIRECTOR
Phone 3052325330

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 688830501
State FL
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 6888305901
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 688830596
State FL

Key Officers & Management

Name Role Address
MAYS EARTHA M President 18901 SW. 106 AVE., MIAMI, FL, 33157
Temple Azjah Vice President 18901 SW. 106 AVE., MIAMI, FL, 33157
MAYS EARTHA M Agent 18901 SW. 106 AVE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033611 THE DOLL COLLECTION ACTIVE 2024-03-05 2029-12-31 - 18901 SW 106TH AVE. SUITE A111, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-05 MAYS, EARTHA MAE -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 18901 SW. 106 AVE., A111, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2012-04-19 18901 SW. 106 AVE., A111, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 18901 SW. 106 AVE, A111, MIAMI, FL 33157 -
NAME CHANGE AMENDMENT 2005-03-09 ANGEL HEART SUPPORT SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000009223 ACTIVE 2021-009252-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-07-30 2029-01-04 $1,596.20 TIDEWATER CREDIT SERVICES LLC, A VIRGINIA LIMITED LIABI, 6520 INDIAN RIVER RD., VIRGINIA BEACH, VA, 23464
J23000618843 ACTIVE 2020-017111-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-05-23 2028-12-20 $9,285.89 BRIGHT SMILE COLLECTIONS, LLC AS SUCCESSOR IN INTEREST, 1250 E. HALLANDALE BEACH BLVD #1000, HALLANDALE BEACH, FL, 33009
J14000795954 LAPSED 13-10667 SP05 MIAMI DADE COUNTY COURT 2014-07-07 2019-07-28 $2,342.50 ALARM & ELECTRONICS SYSTEMS, LLC, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Court Cases

Title Case Number Docket Date Status
Agency for Persons with Disabilities, Appellant(s), v. Angel Heart Support Services, Inc., Appellee(s). 3D2022-1744 2022-10-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-15420

Parties

Name Agency for Health Care Administration
Role Amicus Curiae
Status Active
Representations Tracy Lee Cooper George
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ANGEL HEART SUPPORT SERVICES, INC.
Role Appellee
Status Active
Representations G. Barrington Lewis
Name Agency for Persons with Disabilities
Role Appellant
Status Active
Representations Francis Albert Carbone, II, Carrie Beth McNamara

Docket Entries

Docket Date 2024-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2023-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Agency for Persons with Disabilities
Docket Date 2023-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 06/15/2023
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Agency for Persons with Disabilities
Docket Date 2023-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Angel Heart Support Services, Inc.
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Emergency Motion for Extension of Time to File the Answer Brief is granted to and including May 4, 2023.
Docket Date 2023-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ EMERGENCY MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of Angel Heart Support Services, Inc.
Docket Date 2023-04-19
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ The State of Florida, Agency for Health Care Administration's Motion for Leave to File an Amicus Curiae Brief is hereby granted, and the Amicus Curiae Brief filed on January 23, 2023, is accepted by the Court.
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 04/13/2022
Docket Date 2023-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Angel Heart Support Services, Inc.
Docket Date 2023-01-23
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS BRIEF OF THE STATE OF FLORIDA, AGENCY FOR HEALTH CARE ADMINISTRATION, IN SUPPORT OF APPELLANT
On Behalf Of Agency for Persons with Disabilities
Docket Date 2023-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMICUS BRIEF
On Behalf Of Agency for Persons with Disabilities
Docket Date 2023-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Agency for Persons with Disabilities
Docket Date 2023-01-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Agency for Persons with Disabilities
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 1/12/2023
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Agency for Persons with Disabilities
Docket Date 2022-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties’ Joint Motion for Extension of Briefing Deadlines is granted. Appellant’s initial brief is due on or before November 28, 2022, and Appellee’s answer brief is due on or before January 12, 2023, as stated in the Motion.
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Angel Heart Support Services, Inc.
Docket Date 2022-10-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Agency for Persons with Disabilities
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Agency for Persons with Disabilities
Docket Date 2022-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ JOINT MOTION FOR EXTENSION OF BRIEFING DEADLINES
On Behalf Of Agency for Persons with Disabilities

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4776838706 2021-04-01 0455 PPP 18901 SW 106th Ave, Cutler Bay, FL, 33157-7661
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 698266
Loan Approval Amount (current) 698266
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7661
Project Congressional District FL-27
Number of Employees 50
NAICS code 623210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Feb 2025

Sources: Florida Department of State