Search icon

VIRGIN HEALTH CORPORATION INC. - Florida Company Profile

Company Details

Entity Name: VIRGIN HEALTH CORPORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRGIN HEALTH CORPORATION 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: 25 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2006 (19 years ago)
Document Number: P05000076465
FEI/EIN Number 202943683

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

Address: 5735 NW 84th Ave, Doral, FL, 33166, US
Mail Address: 5735 Nw 84th Ave, doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184715682 2006-09-28 2024-11-01 5735 NW 84TH AVE STE 101, DORAL, FL, 331663310, US 5735 NW 84TH AVE # 101, DORAL, FL, 331663310, US

Contacts

Phone +1 305-818-1710
Fax 8336309883

Authorized person

Name MR. FERNANDO V DE LA CRUZ JR.
Role CEO
Phone 3058181710

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992258
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 651308500
State FL

Key Officers & Management

Name Role Address
Larranaga Marta President 5735 NW 84TH Ave, Doral, FL, 33166
DE LA CRUZ FERNANDO VJR Agent 5735 NW 84th Ave, Miami, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5735 NW 84th Ave, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-30 5735 NW 84th Ave, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5735 NW 84th Ave, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-05-01 DE LA CRUZ, FERNANDO V, JR -
AMENDMENT 2006-08-23 - -
AMENDMENT 2006-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000703023 ACTIVE 1000001017603 DADE 2024-10-30 2034-11-06 $ 517.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000147247 ACTIVE 1000000983788 MIAMI-DADE 2024-03-07 2034-03-13 $ 716.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000377382 ACTIVE 14-246-D5-OPA LEON COUNTY 2023-05-25 2028-08-15 $3,407.41 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000044853 TERMINATED 1000000874212 DADE 2021-01-26 2031-02-03 $ 585.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000353989 TERMINATED 1000000746174 DADE 2017-06-12 2027-06-21 $ 4,019.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000283518 TERMINATED 1000000262255 DADE 2012-04-02 2032-04-18 $ 675.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000283500 TERMINATED 1000000262254 DADE 2012-04-02 2022-04-18 $ 1,390.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000012141 TERMINATED 10-35580-CA-10 MIAMI-DADE COUNTY CIRCUIT CT 2010-12-08 2016-01-11 $79,521.44 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2174047201 2020-04-15 0455 PPP 7235 NW 19 St Bay H, Miami, FL, 33126
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117900
Loan Approval Amount (current) 117900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 13
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119458.9
Forgiveness Paid Date 2021-08-12
2469158410 2021-02-03 0455 PPS 5201 Blue Lagoon Dr Ste 902, Miami, FL, 33126-2064
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117900
Loan Approval Amount (current) 117900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-2064
Project Congressional District FL-27
Number of Employees 13
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119124.85
Forgiveness Paid Date 2022-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State