Search icon

MARIA HOME CARE CORP - Florida Company Profile

Company Details

Entity Name: MARIA HOME CARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA HOME CARE CORP 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: 06 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2022 (2 years ago)
Document Number: P05000051932
FEI/EIN Number 421664776

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

Address: 14615 SW 288 ST, HOMESTEAD, FL, 33033, US
Mail Address: 14615 SW 288 ST, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ANA M President 14615 SW 288 ST, HOMESTEAD, FL, 33033
411TAXES.COM, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 411TAXES.COM LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 1165 W 49TH ST, STE 206, HIALEAH, FL 33012 -
AMENDMENT 2022-10-20 - -
AMENDMENT 2018-11-07 - -
REINSTATEMENT 2016-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 14615 SW 288 ST, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2010-04-28 14615 SW 288 ST, HOMESTEAD, FL 33033 -
AMENDMENT 2008-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-25
Amendment 2022-10-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-04
Amendment 2018-11-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State