Search icon

TRANSITIONS HEALTH CARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRANSITIONS HEALTH CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSITIONS HEALTH CARE SERVICES, 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: 26 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000086478
FEI/EIN Number 571238487

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

Address: 4600 SW 67 AVE, SUITE 153, MIAMI, FL, 33155
Mail Address: 4600 SW 67 AVE, SUITE 153, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871763227 2008-03-01 2009-04-14 3400 SW 22ND ST, SUITE 301, MIAMI, FL, 331453053, US 3400 SW 22ND ST, SUITE 301, MIAMI, FL, 331453053, US

Contacts

Phone +1 305-445-2223

Authorized person

Name MARCOS A. RETA II
Role PRESIDENT
Phone 3054452223

Taxonomy

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

Other Provider Identifiers

Issuer PENDING CERTIFICATION
Number TO BE ANNOUNCED
State FL

Key Officers & Management

Name Role Address
RETA MARCOS I Director 4600 SW 67 AVE, MIAMI, FL, 33155
RETA MARCOS I Secretary 4600 SW 67 AVE, MIAMI, FL, 33155
RETA MARCOS I President 4600 SW 67 AVE, MIAMI, FL, 33155
RETA MARCOS I Agent 4600 SW 67 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 4600 SW 67 AVE, SUITE 153, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-04-30 4600 SW 67 AVE, SUITE 153, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 4600 SW 67 AVE, SUITE 153, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000140227 TERMINATED 1000000569221 MIAMI-DADE 2014-01-24 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000651746 ACTIVE 1000000397179 MIAMI-DADE 2013-03-25 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000241167 ACTIVE 1000000386911 MIAMI-DADE 2013-01-24 2033-01-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000352131 ACTIVE 1000000269730 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-23
Domestic Profit 2006-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State