Search icon

ANGIE'S HOME HEALTH, INC.

Company Details

Entity Name: ANGIE'S HOME HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000068728
FEI/EIN Number 260115044
Address: 12595 SW 137TH AVE, 312, MIAMI, FL, 33186
Mail Address: 12595 SW 137TH AVE, 312, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427090141 2006-06-11 2020-08-22 13255 SW 137TH AVE, MIAMI, FL, 331865326, US 13255 SW 137TH AVE, MIAMI, FL, 331865326, US

Contacts

Phone +1 305-251-7698
Fax 3052517814

Authorized person

Name MS. ANGELA MARIA BUSTILLO
Role OWNER/DON
Phone 3052517698

Taxonomy

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

Agent

Name Role Address
BUSTILLO ANGELA M Agent 12595 SW 137TH AVE, MIAMI, FL, 33186

President

Name Role Address
BUSTILLO ANGELA M President 12595 SW 137TH AVE # 312, MIAMI, FL, 33186

Secretary

Name Role Address
BUSTILLO ANGELA M Secretary 12595 SW 137TH AVE # 312, MIAMI, FL, 33186

Treasurer

Name Role Address
BUSTILLO ANGELA M Treasurer 12595 SW 137TH AVE # 312, MIAMI, FL, 33186

Director

Name Role Address
BUSTILLO ANGELA M Director 12595 SW 137TH AVE # 312, MIAMI, FL, 33186
MORERA ALFREDO Director 12595 SW 137TH AVE #312, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 12595 SW 137TH AVE, 312, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 12595 SW 137TH AVE, 312, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2009-01-15 12595 SW 137TH AVE, 312, MIAMI, FL 33186 No data
REINSTATEMENT 2007-09-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-05
REINSTATEMENT 2007-09-17
ANNUAL REPORT 2006-05-31
Domestic Profit 2005-05-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State