Search icon

RENOVATION HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: RENOVATION HOME HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENOVATION HOME HEALTH 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000050651
FEI/EIN Number 841675573

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

Address: 943 S.W. 122ND AVENUE, MIAMI, FL, 33184
Mail Address: 943 S.W. 122ND AVENUE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588670038 2006-08-01 2008-11-24 943 SW 122ND AVE, MIAMI, FL, 331842406, US 943 SW 122ND AVE, MIAMI, FL, 331842406, US

Contacts

Phone +1 305-552-5248
Fax 3055525608

Authorized person

Name MRS. MARIA D ALFARO
Role OWNER
Phone 3055525248

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992298
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 651464200
State FL

Key Officers & Management

Name Role Address
ALFARO MARIA D President 943 SW 122 AVENUE, MIAMI, FL, 33184
ALFARO MARIA D Secretary 943 SW 122 AVENUE, MIAMI, FL, 33184
ALFARO MARIA D Treasurer 943 SW 122 AVENUE, MIAMI, FL, 33184
ALFARO MARIA President 943 SW 122ND AVENUE, MIAMI, FL, 33184
ALFARO MARIA Treasurer 943 SW 122ND AVENUE, MIAMI, FL, 33184
PEREZ MAYDELIN Vice President 943 SW 122ND AVENUE, MIAMI, FL
ALFARO MARIA D Agent 943 SW 122 AVENUE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-16 943 SW 122 AVENUE, MIAMI, FL 33184 -
AMENDMENT 2009-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-19 943 S.W. 122ND AVENUE, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2009-11-19 943 S.W. 122ND AVENUE, MIAMI, FL 33184 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000119012 LAPSED 10-275-D5 LEON 2014-12-10 2020-01-28 $2,201.08 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-30
Amendment 2011-09-16
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-17
Amendment 2009-11-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State