Search icon

UNICARE HOME HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UNICARE HOME HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNICARE HOME HEALTH 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: 17 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000094249
FEI/EIN Number 223937951

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

Address: 7360 CORAL WAY - STE 4, MIAMI, FL, 33155
Mail Address: 7360 CORAL WAY - STE 4, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ-DIAZ LAZARO J Director 7360 SW 24TH STREET,SUITE 4, MIAMI, FL, 33155
LOPEZ-DIAZ LAZARO J President 7360 SW 24TH STREET,SUITE 4, MIAMI, FL, 33155
LOPEZ-DIAZ LAZARO J Secretary 7360 SW 24TH STREET,SUITE 4, MIAMI, FL, 33155
LOPEZ-DIAZ LAZARO J Agent 7360 SW 24TH STREET,SUITE 4, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-25 7360 SW 24TH STREET,SUITE 4, MIAMI, FL 33155 -
AMENDMENT 2013-06-25 - -
REGISTERED AGENT NAME CHANGED 2013-06-25 LOPEZ-DIAZ, LAZARO J -
AMENDMENT 2012-12-14 - -
AMENDMENT 2006-10-02 - -
AMENDMENT 2006-08-14 - -
AMENDMENT 2006-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000528186 ACTIVE 1000000720968 MIAMI-DADE 2016-08-26 2026-09-06 $ 437.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000808192 ACTIVE 1000000688669 MIAMI-DADE 2015-07-27 2025-07-29 $ 3,979.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000503887 LAPSED 1000000603397 DADE 2014-03-26 2024-05-01 $ 2,862.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000162027 LAPSED 1000000254448 DADE 2012-02-28 2022-03-07 $ 1,722.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000575683 LAPSED 1000000231526 DADE 2011-08-31 2021-09-07 $ 954.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2013-08-21
Amendment 2013-06-25
ANNUAL REPORT 2013-04-25
Amendment 2012-12-14
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-06-02
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State