Search icon

MALIBU LOVE & CARE HEALTHCARE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: MALIBU LOVE & CARE HEALTHCARE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALIBU LOVE & CARE HEALTHCARE AGENCY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2024 (8 months ago)
Document Number: P06000043787
FEI/EIN Number 161750312

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

Address: 1781 NW 123rd Ave, PEMBROKE PINES, FL, 33026, US
Mail Address: 1781 NW 123rd Ave, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114124955 2007-06-27 2020-07-11 1468 S PALM AVE, PEMBROKE PINES, FL, 330255520, US 1468 S PALM AVE, PEMBROKE PINES, FL, 330255520, US

Contacts

Phone +1 954-362-3831
Fax 9543623832

Authorized person

Name MRS. ROSEMARIE NICHOLAS
Role VICE PRESIDENT
Phone 9543623831

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992636
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 101778500
State FL

Key Officers & Management

Name Role Address
PARRAM GINO RAY President 1468 SOUTH PALM AVENUE, PEMBROKE PINES, FL, 33025
PARRAM GINO RAY Director 1468 SOUTH PALM AVENUE, PEMBROKE PINES, FL, 33025
PARRAM GINO RAY Agent 1781 NW 123rd Ave, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08303900041 MALIBU LOVE AND CARE, INC. EXPIRED 2008-10-28 2013-12-31 - 6517 TAFT STREET, SUITE 220, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-25 - -
AMENDMENT 2024-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1781 NW 123rd Ave, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2024-02-16 1781 NW 123rd Ave, PEMBROKE PINES, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 1781 NW 123rd Ave, PEMBROKE PINES, FL 33026 -
AMENDMENT 2021-07-01 - -
REGISTERED AGENT NAME CHANGED 2021-07-01 PARRAM, GINO RAY -
NAME CHANGE AMENDMENT 2020-10-13 MALIBU LOVE & CARE HEALTHCARE AGENCY, INC. -
AMENDMENT 2018-10-04 - -
AMENDMENT 2018-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000556334 TERMINATED 1000000938336 BROWARD 2022-12-07 2032-12-14 $ 733.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001653675 TERMINATED 1000000547511 BROWARD 2013-10-16 2023-11-07 $ 1,344.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000056193 TERMINATED 1000000446620 BROWARD 2012-12-26 2023-01-02 $ 1,642.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000489315 LAPSED 1000000226606 BROWARD 2011-07-20 2021-08-03 $ 1,462.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2024-08-19
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-08-18
Amendment 2021-07-01
Name Change 2020-10-13
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State