Search icon

JUANITO HOME CARE INC - Florida Company Profile

Company Details

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

JUANITO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000082645
FEI/EIN Number 202971239

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

Address: 1436 WEST FLAGLER STREET, MIAMI, FL, 33135
Mail Address: 1436 WEST FLAGLER STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750458113 2006-11-29 2020-08-22 2500 NW 79TH AVE STE 123, DORAL, FL, 331221075, US JUANITO HOME CARE 2500 NW 79TH AVE STE 123, DORAL, FL, 331221075, US

Contacts

Phone +1 305-392-9244
Fax 3053929245

Authorized person

Name MR. CIRILO EDUARDO REINOSO
Role ADMINISTRATOR
Phone 3054910365

Taxonomy

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

Key Officers & Management

Name Role Address
LLAMERA EUGENIO President 1436 WEST FLAGLER STREET, MIAMI, FL, 33135
LLAMERA EUGENIO Director 1436 WEST FLAGLER STREET, MIAMI, FL, 33135
LIMA MARTHA O Vice President 90 NW 24 AVENUE, MIAMI, FL, 33125
LIMA MARTHA O Secretary 90 NW 24 AVENUE, MIAMI, FL, 33125
LIMA MARTHA O Director 90 NW 24 AVENUE, MIAMI, FL, 33125
GAZQUEZ JESUS Treasurer 1560 SW 139 AVENUE, MIAMI, FL, 33184
LIMA MARTHA O Agent 90 NW 24TH AVENUE, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046821 EVERGREEN DISEASE & WELLNESS MANAGEMENT EXPIRED 2012-05-21 2017-12-31 - 1436 W. FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-08-13 LIMA, MARTHA O -
REGISTERED AGENT ADDRESS CHANGED 2012-08-13 90 NW 24TH AVENUE, MIAMI, FL 33125 -
AMENDMENT 2012-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1436 WEST FLAGLER STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2012-04-27 1436 WEST FLAGLER STREET, MIAMI, FL 33135 -
AMENDMENT 2009-12-22 - -
AMENDMENT 2009-06-08 - -
AMENDMENT 2009-05-21 - -
AMENDMENT 2006-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000054774 ACTIVE 1000000569665 MIAMI-DADE 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001437491 ACTIVE 1000000467912 MIAMI-DADE 2013-09-30 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000236664 ACTIVE 1000000260663 DADE 2012-03-23 2032-03-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000236680 TERMINATED 1000000260665 DADE 2012-03-23 2022-03-28 $ 421.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Amendment 2012-08-13
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-10-11
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2010-01-07
Amendment 2009-12-22
Amendment 2009-06-08
Amendment 2009-05-21
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State