Entity Name: | TITE HOME HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TITE HOME HEALTH 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: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P06000005971 |
FEI/EIN Number |
651269418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14750 SW 26 ST., STE 216, MIAMI, FL, 33185 |
Mail Address: | 14750 SW 26 ST., STE 216, MIAMI, FL, 33185 |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1972610889 | 2006-08-24 | 2020-08-22 | 4471 NW 36 STREET SUITE 216-1, MIAMI SPRINGS, FL, 33166, US | 4471 NW 36 STREET, SUITE 216-1, MIAMI SPRINGS, FL, 33166, US | |||||||||||||||
|
Phone | +1 305-885-0033 |
Fax | 3058850099 |
Authorized person
Name | YOEL ENRIQUEZ |
Role | PRESIDENT / DIRECTOR OF NURSING |
Phone | 3053057720 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CARRO PEREZ YUDIERKYS | Director | 14750 SW 26TH STREET, SUITE 216, MIAMI, FL |
CARRO PEREZ YUDIERKYS | President | 14750 SW 26TH STREET, SUITE 216, MIAMI, FL |
CARRO PEREZ YUDIERKYS | Secretary | 14750 SW 26TH STREET, SUITE 216, MIAMI, FL |
LA O RAUDEL | Director | 14750 SW 26 ST., STE. 216, MIAMI, FL, 33185 |
LA O RAUDEL | Vice President | 14750 SW 26 ST., STE. 216, MIAMI, FL, 33185 |
LA O RAUDEL | President | 14750 SW 26 ST., STE. 216, MIAMI, FL, 33185 |
LA O RAUDEL | Treasurer | 14750 SW 26 ST., STE. 216, MIAMI, FL, 33185 |
LA O RAUDEL | Agent | 14750 SW 26 ST., MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-09-19 | LA O, RAUDEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 14750 SW 26 ST., STE 216, MIAMI, FL 33185 | - |
AMENDMENT | 2013-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 14750 SW 26 ST., STE 216, MIAMI, FL 33185 | - |
AMENDMENT | 2009-04-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 14750 SW 26 ST., STE 216, MIAMI, FL 33185 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001054044 | ACTIVE | 1000000693565 | DADE | 2015-09-08 | 2035-12-04 | $ 6,555.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000833132 | TERMINATED | 1000000244126 | DADE | 2011-12-13 | 2031-12-21 | $ 2,684.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Amendment | 2013-09-19 |
Amendment | 2013-01-24 |
ANNUAL REPORT | 2013-01-03 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-07-23 |
Amendment | 2009-04-22 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-07-24 |
ANNUAL REPORT | 2007-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State