Search icon

TITE HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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