Search icon

E & V HEALTH CARE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E & V HEALTH CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 2500 NW 79 AVE, 167, MIAMI, FL, 33122
Mail Address: 2500 NW 79 AVE, 167, MIAMI, FL, 33122
ZIP code: 33122
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CASTILLO MAYDELAINE Director 2500 NW 79 AVE. #167, MIAMI, FL, 33122
RODRIGUEZ CASTILLO MAYDELAINE Agent 2500 NW 79 AVE, MIAMI, FL, 33122
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 Vice President 2500 NW 79 AVE. #167, MIAMI, FL, 33122
RODRIGUEZ CASTILLO MAYDELAINE Treasurer 2500 NW 79 AVE. #167, MIAMI, FL, 33122

National Provider Identifier

NPI Number:
1982637716
Certification Date:
2022-06-03

Authorized Person:

Name:
MISS MAYDELAINE RODRIGUEZ CASTILLO I
Role:
ADMINISTRATOR/ALT. DON
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3055975884

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24700.00
Total Face Value Of Loan:
24700.00

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$31,636
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,636.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,977.5
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $31,636.45
Jobs Reported:
8
Initial Approval Amount:
$24,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,884.07
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $18,525
Utilities: $6,175

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State