Search icon

PATIENT'S CHOICE HOME HEALTH CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PATIENT'S CHOICE HOME HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: P05000123438
FEI/EIN Number 203542192
Address: 7205 NW 19TH STREET, STE. 201, MIAMI, FL, 33126, US
Mail Address: 7205 NW 19TH STREET, STE. 201, MIAMI, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLAUDY LAW Agent 770 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
GONCALVES RONALD P Director 9360 SUNSET DRIVE, STE 260, MIAMI, FL, 33173
WALKER JOSH Director 9360 SUNSET DRIVE, STE 260, MIAMI, FL, 33173

National Provider Identifier

NPI Number:
1902561194
Certification Date:
2021-10-13

Authorized Person:

Name:
SUZETTE M SANCHEZ-SUAREZ
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
3052255306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037166 PATIENT'S CHOICE HOME HEALTH BY NOMI ACTIVE 2023-03-21 2028-12-31 - 9360 SUNSET DRIVE, SUITE 260, MIAMI, FL, 33173
G07052900227 PATIENT'S CHOICE HHC, INC. ACTIVE 2007-02-21 2027-12-31 - 9360 SUNSET DRIVE, 260, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
AMENDMENT 2025-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 7205 NW 19TH STREET, STE. 201, MIAMI, FL 33126 -
AMENDMENT 2024-04-04 - -
CHANGE OF MAILING ADDRESS 2024-04-04 7205 NW 19TH STREET, STE. 201, MIAMI, FL 33126 -
AMENDMENT 2024-02-23 - -
AMENDMENT 2023-12-21 - -
AMENDMENT 2022-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 770 PONCE DE LEON BLVD., SUITE 303, CORAL GABLES, FL 33134 -
AMENDMENT 2022-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-09-27 LLAUDY LAW -

Documents

Name Date
Amendment 2024-04-04
ANNUAL REPORT 2024-02-23
Amendment 2024-02-23
Amendment 2023-12-21
ANNUAL REPORT 2023-01-17
Amendment 2022-09-29
Amendment 2022-09-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
49800.00
Total Face Value Of Loan:
49800.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$50,614
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,614
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,070.22
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $50,612
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$49,800
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,800
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,348.48
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $49,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State