Search icon

SWEET HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: SWEET HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEET 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: 09 Nov 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000150113
FEI/EIN Number 010849717

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

Address: 5920 SW 2ND ST., MIAMI, FL, 33144
Mail Address: 5920 SW 2ND ST., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ BALLESTER SILVIA E President 5920 SW 2ND ST., MIAMI, FL, 33144
DIAZ BALLESTER SILVIA E Agent 5920 SW 2ND ST., MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107444 LA ROSA BLANCA EXPIRED 2011-11-03 2016-12-31 - 5920 SW 2ND STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-08-31 - -
REGISTERED AGENT NAME CHANGED 2015-08-31 DIAZ BALLESTER, SILVIA E -
AMENDMENT 2010-10-19 - -
AMENDMENT 2010-05-18 - -
AMENDMENT 2008-08-19 - -
AMENDMENT 2005-12-22 - -

Documents

Name Date
Amendment 2015-08-31
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-28
Amendment 2010-10-19
Amendment 2010-05-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
Amendment 2008-08-19

Date of last update: 01 May 2025

Sources: Florida Department of State