Search icon

HARMONY HOME HEALTH CARE INC - Florida Company Profile

Company Details

Entity Name: HARMONY HOME HEALTH CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARMONY 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: 17 Feb 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: P06000024858
FEI/EIN Number 204365685

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

Address: 14850 SW 26TH ST, 113, MIAMI, FL, 33185
Mail Address: 14850 SW 26TH ST, 113, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTAL JESUS Director 14850 SW 26TH STREET, STE 113, MIAMI, FL, 33185
MARTINEZ JUANA MIRTA Treasurer 14850 SW 26TH STREET, STE 113, MIAMI, FL, 33185
MARTINEZ JUAN M Secretary 14850 SW 26TH STREET, STE 113, MIAMI, FL, 33185
MARTINEZ JUAN M Director 14850 SW 26TH STREET, STE 113, MIAMI, FL, 33185
PORTAL JESUS Agent 14850 SW 26TH STREET, MIAMI, FL, 33185
PORTAL JESUS President 14850 SW 26TH STREET, STE 113, MIAMI, FL, 33185
MARTINEZ JUANA MIRTA Director 14850 SW 26TH STREET, STE 113, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-08-05 - -
REGISTERED AGENT NAME CHANGED 2011-08-05 PORTAL, JESUS -
AMENDMENT 2010-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 14850 SW 26TH ST, 113, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2010-03-23 14850 SW 26TH ST, 113, MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000355202 ACTIVE 1000000866682 DADE 2020-10-29 2040-11-04 $ 469,203.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000594910 TERMINATED 1000000609705 MIAMI-DADE 2014-04-21 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001781773 TERMINATED 1000000552116 MIAMI-DADE 2013-11-20 2033-12-26 $ 300.00 STATE OF FLORIDA0042435
J13000947664 TERMINATED 1000000489796 MIAMI-DADE 2013-05-08 2023-05-22 $ 818.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000255284 TERMINATED 1000000261483 DADE 2012-03-28 2022-04-06 $ 805.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Amendment 2011-08-05
ANNUAL REPORT 2011-04-26
Amendment 2010-10-27
ANNUAL REPORT 2010-03-23
Reg. Agent Change 2009-06-03
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State