Search icon

BJ HOME CARE INC - Florida Company Profile

Company Details

Entity Name: BJ HOME CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BJ HOME 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: 02 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2006 (19 years ago)
Document Number: P05000080140
FEI/EIN Number 203426562

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

Address: 2218 SW 26 LANE, MIAMI, FL, 33133
Mail Address: 2218 SW 26 LANE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ YUDYTH President 2218 SW 26 LANE, MIAMI, FL, 33133
HERNANDEZ JORGE Vice President 2218 SW 26 LANE, MIAMI, FL, 33133
PEREZ YUDYTH Agent 2218 SW 26 LN, MIAMI, FL, 33133

National Provider Identifier

NPI Number:
1356559181

Authorized Person:

Name:
RAMON BUENO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
3052251289

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-08 PEREZ, YUDYTH -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 2218 SW 26 LN, MIAMI, FL 33133 -
AMENDMENT 2006-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-09 2218 SW 26 LANE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2006-11-09 2218 SW 26 LANE, MIAMI, FL 33133 -

Court Cases

Title Case Number Docket Date Status
BJ HOME CARE, INC., VS STATE OF FLORIDA, AGENCY FOR HEALTH CARE ADMINISTRATION, 3D2022-1757 2022-10-13 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
AHCA 2022010735

Parties

Name BJ HOME CARE INC
Role Appellant
Status Active
Representations RICKEY L. STRONG
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Eugenia Keough Rains, Tracy Lee Cooper George
Name Kimberly R. Smoak
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the State of Florida, Agency for Health Care Administration, is dismissed for failure to comply with this Court’s Order dated January 6, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-01-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-06
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Richard J. Shoop
Docket Date 2022-11-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE REGARDING ATTEMPTED COMPLIANCE AND MOTION TO ACCEPT AS TIMELY FILED
On Behalf Of Agency for Health Care Administration
Docket Date 2022-10-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S NOTICE OF COMPLIANCE OR NON COMPLIANCE ANDREQUEST FOR ADDITIONAL TIME
On Behalf Of BJ HOME CARE, INC.
Docket Date 2022-10-31
Type Record
Subtype Index
Description Index
On Behalf Of Richard J. Shoop
Docket Date 2022-10-26
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the Joint Motion for Stay Pending Appeal is granted, and the Agency for Health Care Administration’s final order is hereby stayed pending further order of this Court. Within five (5) days from the date of this Order, the parties shall notify this Court of compliance or lack of compliance with the conditions of the stay. Failure to comply or to timely notify the Court may result in sanctions, including but not limited to, dismissal of the appeal, lifting of the stay, or other sanctions as appropriate. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-10-25
Type Response
Subtype Response
Description RESPONSE ~ COMBINED AGENCY'S RESPONSE AND JOINT MOTION TO STAY FINAL ORDER PENDING APPEAL
On Behalf Of Agency for Health Care Administration
Docket Date 2022-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Richard J. Shoop
Docket Date 2022-10-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of Appellant's Motion for Stay Pending Appeal, the Agency for Health Care Administration's Final Order is hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Motion for Stay Pending Appeal. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-10-14
Type Notice
Subtype Notice
Description Notice ~ AGENCY'S DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES
On Behalf Of Agency for Health Care Administration
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of BJ HOME CARE, INC.
Docket Date 2022-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING APPEAL
On Behalf Of BJ HOME CARE, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-17

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State