Search icon

BLUE HOPE PROFESSIONAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: BLUE HOPE PROFESSIONAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE HOPE PROFESSIONAL CARE, 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: 23 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000159815
FEI/EIN Number 113734642

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

Address: 2711 SW 137 AVENUE SUITE 79, MIAMI, FL, 33175
Mail Address: 2711 SW 137 AVENUE SUITE 79, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447357678 2006-09-20 2020-08-22 11401 SW 40TH ST, SUITE: 327, MIAMI, FL, 331653372, US 11401 SW 40TH ST, SUITE: 327, MIAMI, FL, 331653372, US

Contacts

Phone +1 305-553-5325
Fax 3055535326

Authorized person

Name MR. JOSE FELIX ROJAS
Role ADMINISTRATOR/CEO
Phone 3055535325

Taxonomy

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

Key Officers & Management

Name Role Address
RAMIREZ RAFAEL R President 2711 SW 137 AVENUE SUITE 79, MIAMI, FL, 33175
RAMIREZ RAFAEL R Secretary 2711 SW 137 AVENUE SUITE 79, MIAMI, FL, 33175
RAMIREZ RAFAEL R Director 2711 SW 137 AVENUE SUITE 79, MIAMI, FL, 33175
RAMIREZ RAFAEL R Agent 2711 SW 137 AVENUE SUITE 79, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-07 - -
AMENDMENT 2013-03-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-22 RAMIREZ, RAFAEL R -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 2711 SW 137 AVENUE SUITE 79, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2007-04-05 2711 SW 137 AVENUE SUITE 79, MIAMI, FL 33175 -
AMENDMENT 2007-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 2711 SW 137 AVENUE SUITE 79, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000047340 ACTIVE 1000000770843 DADE 2018-01-29 2038-01-31 $ 248,101.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000468383 ACTIVE 1000000718210 MIAMI-DADE 2016-07-28 2036-08-04 $ 14,101.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000989088 ACTIVE 1000000511494 DADE 2013-05-10 2033-05-22 $ 1,904.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2013-10-07
ANNUAL REPORT 2013-06-12
Amendment 2013-03-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-13
Amendment 2007-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State