Search icon

HOLISTIC NURSING CARE AGENCY INC

Company Details

Entity Name: HOLISTIC NURSING CARE AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2006 (19 years ago)
Date of dissolution: 09 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: P06000027169
FEI/EIN Number 204385113
Address: 7925 NW 12 Street, SUITE 104, Doral, FL, 33126, US
Mail Address: 7925 NW 12 STREET, SUITE 104, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699870667 2006-09-14 2020-08-22 7400 NW 7TH ST, SUITE 201, MIAMI, FL, 331262942, US 7400 NW 7TH ST, SUITE 201, MIAMI, FL, 331262942, US

Contacts

Phone +1 305-265-9618
Fax 3052659659

Authorized person

Name MRS. LAIZA BARBARA LABRADA
Role ADMINISTRATOR/DON
Phone 3052659618

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary Yes

Agent

Name Role Address
HERNANDEZ MEYLING Agent 7925 NW 12TH STREET,SUITE # 104, DORAL, FL, 33126

Secretary

Name Role Address
PEREZ MARIA Secretary 7925 NW 12 Street, Doral, FL, 33126

Director

Name Role Address
PEREZ MARIA Director 7925 NW 12 Street, Doral, FL, 33126
HERNANDEZ MEYLING Director 7925 NW 12 Street, Doral, FL, 33126

President

Name Role Address
HERNANDEZ MEYLING President 7925 NW 12 Street, Doral, FL, 33126

Vice President

Name Role Address
PEREZ MARIA ELENA Vice President 7925 NW 12 Street, Doral, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 7925 NW 12 Street, SUITE 104, Doral, FL 33126 No data
CHANGE OF MAILING ADDRESS 2015-04-15 7925 NW 12 Street, SUITE 104, Doral, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 7925 NW 12TH STREET,SUITE # 104, DORAL, FL 33126 No data
AMENDMENT 2014-01-07 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-07 HERNANDEZ, MEYLING No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-09
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29
Amendment 2014-01-07
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State