Search icon

KEYS HEALTH CARE, INC.

Company Details

Entity Name: KEYS HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000045704
FEI/EIN Number 204705588
Address: 13944 sw 8th ST suite 202, Miami, FL, 33184, US
Mail Address: 13944 sw 8th ST suite 202, Miami, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154429256 2006-09-20 2008-12-29 2420 NW 87TH PL, DORAL, FL, 331721201, US 2420 NW 87TH PL, DORAL, FL, 331721201, US

Contacts

Phone +1 305-499-3310
Fax 3054993310

Authorized person

Name CLARA M HERRERA
Role OWNER
Phone 3054993310

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992491
State FL
Is Primary Yes

Agent

Name Role Address
HERRERA JUAN C Agent 13944 sw 8th ST suite 202, Miami, FL, 33184

President

Name Role Address
HERRERA JUAN C President 13944 sw 8th ST suite 202, Miami, FL, 33184

Treasurer

Name Role Address
HERRERA JUAN C Treasurer 13944 sw 8th ST suite 202, Miami, FL, 33184

Director

Name Role Address
HERRERA JUAN C Director 13944 sw 8th ST suite 202, Miami, FL, 33184

Secretary

Name Role Address
PEREZ MILAGROS B Secretary 13944 sw 8th ST suite 202, Miami, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 13944 sw 8th ST suite 202, Miami, FL 33184 No data
CHANGE OF MAILING ADDRESS 2014-04-29 13944 sw 8th ST suite 202, Miami, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 13944 sw 8th ST suite 202, Miami, FL 33184 No data
AMENDMENT 2009-11-16 No data No data
AMENDMENT 2008-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-17 HERRERA, JUAN C No data

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-21
Amendment 2009-11-16
ANNUAL REPORT 2009-04-20
Amendment 2008-10-21
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2008-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State