Entity Name: | E & V HEALTH CARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E & V 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: |
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: | 19 May 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Oct 2007 (18 years ago) |
Document Number: | P05000073969 |
FEI/EIN Number |
141930366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 NW 79 AVE, 167, MIAMI, FL, 33122 |
Mail Address: | 2500 NW 79 AVE, 167, MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1982637716 | 2006-07-07 | 2022-06-03 | 2500 NW 79TH AVE STE 167, DORAL, FL, 331221082, US | 2500 NW 79TH AVE STE 167, DORAL, FL, 331221082, US | |||||||||||||||||||||||||||
|
Phone | +1 305-597-5883 |
Fax | 3055975884 |
Authorized person
Name | MISS MAYDELAINE RODRIGUEZ CASTILLO I |
Role | ADMINISTRATOR/ALT. DON |
Phone | 7862523720 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MC PROVIDER |
Number | 108424 |
State | FL |
Issuer | HOME HEALTH AGENCY |
Number | 299992305 |
State | FL |
Name | Role | Address |
---|---|---|
RODRIGUEZ CASTILLO MAYDELAINE | President | 2500 NW 79 AVE. #167, MIAMI, FL, 33122 |
RODRIGUEZ CASTILLO MAYDELAINE | Secretary | 2500 NW 79 AVE. #167, MIAMI, FL, 33122 |
RODRIGUEZ CASTILLO MAYDELAINE | Director | 2500 NW 79 AVE. #167, MIAMI, FL, 33122 |
RODRIGUEZ CASTILLO MAYDELAINE | Vice President | 2500 NW 79 AVE. #167, MIAMI, FL, 33122 |
RODRIGUEZ CASTILLO MAYDELAINE | Treasurer | 2500 NW 79 AVE. #167, MIAMI, FL, 33122 |
RODRIGUEZ CASTILLO MAYDELAINE | Agent | 2500 NW 79 AVE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-26 | RODRIGUEZ CASTILLO, MAYDELAINE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 2500 NW 79 AVE, 167, MIAMI, FL 33122 | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-30 | 2500 NW 79 AVE, 167, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2006-01-30 | 2500 NW 79 AVE, 167, MIAMI, FL 33122 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3905707306 | 2020-04-29 | 0455 | PPP | 2500 NW 79 Ave Suite 16, Doral, FL, 33122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State