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 |
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 |
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 | - |
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 |
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