Search icon

J & B HOME HEALTH AGENCY, INC

Company Details

Entity Name: J & B HOME HEALTH AGENCY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000105882
FEI/EIN Number 203261967
Address: 12900 SW 128 ST, 106, MIAMI, FL, 33186
Mail Address: 12900 SW 128 ST, 106, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932301967 2007-06-01 2020-08-22 13321 SW 124 ST, MIAMI, FL, 33186, US 13321 SW 124 ST, MIAMI, FL, 33186, US

Contacts

Phone +1 305-251-1553
Fax 3052511531

Authorized person

Name MS. BLANCA TORRES
Role PRESIDENT
Phone 3052511553

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
TORRES BLANCA Agent 12900 SW 128 ST, MIAMI, FL, 33186

President

Name Role Address
TORRES BLANCA President 12900 SW 128 ST STE 106, MIAMI, FL, 33186

Secretary

Name Role Address
TORRES BLANCA Secretary 12900 SW 128 ST STE 106, MIAMI, FL, 33186

Director

Name Role Address
TORRES BLANCA Director 12900 SW 128 ST STE 106, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-12 12900 SW 128 ST, 106, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2008-02-12 12900 SW 128 ST, 106, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 12900 SW 128 ST, 106, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2007-05-24 TORRES, BLANCA No data
AMENDMENT 2007-05-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000357678 ACTIVE 1000000218031 DADE 2011-06-03 2031-06-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-02-12
Amendment 2007-05-23
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-09-04
ANNUAL REPORT 2006-02-23
Domestic Profit 2005-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State