Search icon

HELPING HANDS REHAB & HOME HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HELPING HANDS REHAB & HOME HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELPING HANDS REHAB & HOME HEALTH 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: 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: 14 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000055412
FEI/EIN Number 202694845

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

Address: 10300 SW 72 STREET, 199, MIAMI, FL, 33173, US
Mail Address: 10300 SW 72 STREET, 199, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477579225 2006-07-14 2020-08-22 11262 SW 73RD TER, MIAMI, FL, 331732617, US 11262 SW 73RD TER, MIAMI, FL, 331732617, US

Contacts

Phone +1 305-273-8626
Fax 3052738626

Authorized person

Name DAMIAN CASTILLA
Role PRESIDENT
Phone 3052738626

Taxonomy

Taxonomy Code 225X00000X - Occupational Therapist
License Number OT9858
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CASTILLA DAMIAN President 10300 SW 72 STREET, SUITE 199, MIAMI, FL, 33173
CHAMORRO ELEONOR M Vice President 10300 SW 72 STREET, SUITE 199, MIAMI, FL, 33173
CASTILLA DAMIAN Agent 10300 SW 72 STREET, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000112589 HELPING HANDS HEALTHCARE EXPIRED 2009-06-01 2014-12-31 - 10300 SW 72 STREET, SUITE 199, MIAMI, FL, 33173, US
G09028900311 HELPING HANDS HOME HEALTH AGENCY EXPIRED 2009-01-28 2014-12-31 - 10300 SW 72 STREET, SUITE 199, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-13 10300 SW 72 STREET, 199, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 10300 SW 72 STREET, 199, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2009-01-28 10300 SW 72 STREET, 199, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001750554 ACTIVE 1000000360007 LEON 2013-04-02 2033-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000486564 ACTIVE 1000000360104 LEON 2013-02-25 2033-02-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000567694 TERMINATED 1000000359958 LEON 2013-01-31 2033-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000366246 TERMINATED 1000000359961 LEON 2013-01-30 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000562482 ACTIVE 1000000359953 MIAMI-DADE 2012-10-22 2036-09-09 $ 216.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-01-28
Off/Dir Resignation 2008-07-07
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-08-30
ANNUAL REPORT 2006-01-25
Domestic Profit 2005-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State