Search icon

BLUE VISTA HOME HEALTH INC. - Florida Company Profile

Company Details

Entity Name: BLUE VISTA HOME HEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE VISTA HOME HEALTH 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: 10 Jul 2006 (19 years ago)
Date of dissolution: 02 Aug 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: P06000091006
FEI/EIN Number 364616797

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

Address: 4700 SHERIDAN STREET,, SUITE J, HOLLYWOOD, FL, 33021, US
Mail Address: 4700 SHERIDAN STREET,, SUITE J, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPITZER CHESKEL PTDO 4700 SHERIDAN ST SUITE J, HOLLYWOOD, FL, 33021
SHAFIR CAROL Director 4700 SHERIDAN ST SUITE J, HOLLYWOOD, FL, 33021
SHAFIR CAROL Officer 4700 SHERIDAN ST SUITE J, HOLLYWOOD, FL, 33021
LECHTSCHEIN TEDY Director 4700 SHERIDAN ST SUITE J, HOLLYWOOD, FL, 33021
LECHTSCHEIN TEDY Officer 4700 SHERIDAN ST SUITE J, HOLLYWOOD, FL, 33021
SCHEINER ELIEZER Director 4700 SHERIDAN ST SUITE J, HOLLYWOOD, FL, 33021
SCHEINER ELIEZER Officer 4700 SHERIDAN ST SUITE J, HOLLYWOOD, FL, 33021
FRIEDMAN LEOPOLD Chief Executive Officer 4700 SHERIDAN ST SUITE J, HOLLYWOOD, FL, 33021
SPITZER CHESKAL Agent 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000164157 ASSIST HOME HEALTHCARE ACTIVE 2020-12-28 2025-12-31 - 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL, 33021
G20000154830 ASSIST HOME HEALTHCARE SERVICES ACTIVE 2020-12-07 2025-12-31 - 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL, 33021
G18000092937 PARX HOME HEALTH CARE EXPIRED 2018-08-20 2023-12-31 - 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL, 33021
G16000128460 QUALI-CARE HOME HEALTH AGENCY OF BROWARD EXPIRED 2016-11-30 2021-12-31 - 2700 N. 29 AVENUE, SUITE 101, HOLLYWOOD, FL, 33020
G13000089231 PATIENT CARE HOME HEALTH OF BROWARD EXPIRED 2013-09-09 2018-12-31 - 2700 N 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CONVERSION 2021-08-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000348159. CONVERSION NUMBER 900000216469
AMENDMENT 2018-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-10 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL 33021 -
AMENDMENT 2018-09-10 - -
REGISTERED AGENT NAME CHANGED 2018-09-10 SPITZER, CHESKAL -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 4700 SHERIDAN STREET,, SUITE J, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-07-02 4700 SHERIDAN STREET,, SUITE J, HOLLYWOOD, FL 33021 -
AMENDMENT 2018-06-29 - -
AMENDMENT 2016-11-10 - -
AMENDMENT 2016-07-05 - -

Documents

Name Date
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-02-07
Amendment 2018-12-10
Amendment 2018-09-10
Amendment 2018-06-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-05
Amendment 2016-11-10
Amendment 2016-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7113487203 2020-04-28 0455 PPP 4700 SHERIDAN ST SUITE J, HOLLYWOOD, FL, 33021
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42867
Loan Approval Amount (current) 42867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 32
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 43205.17
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State