Search icon

FLORIDA FAMILY HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FAMILY HOME HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FAMILY HOME HEALTH CARE, 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: 08 Sep 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000116653
FEI/EIN Number 205518871

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

Address: 12900 SW 128TH STREET, SUITE 105, MIAMI, FL, 33186
Mail Address: 12900 SW 128TH STREET, SUITE 105, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144479783 2008-09-18 2013-05-20 12900 SW 128TH ST, SUITE 105, MIAMI, FL, 331866273, US 12900 SW 128TH ST, SUITE 105, MIAMI, FL, 331866273, US

Contacts

Phone +1 786-293-9729
Fax 7862939939

Authorized person

Name MS. HILDELISA M. ASCUNCE
Role PRESIDENT
Phone 7862939729

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992993
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ASCUNCE HILDELISA M President 12900 SW 128TH STREET, SUITE 105, MIAMI, FL, 33186
ASCUNCE HILDELISA M Treasurer 12900 SW 128TH STREET, SUITE 105, MIAMI, FL, 33186
PAEZ JORGE L Vice President 12900 SW 128TH STREET, SUITE 105, MIAMI, FL, 33186
ASCUNCE HILDELISA Agent 17023 SW 149 PL, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-12 12900 SW 128TH STREET, SUITE 105, MIAMI, FL 33186 -
AMENDMENT 2011-12-12 - -
CHANGE OF MAILING ADDRESS 2011-12-12 12900 SW 128TH STREET, SUITE 105, MIAMI, FL 33186 -
AMENDMENT 2009-11-30 - -
AMENDMENT 2009-04-20 - -
AMENDMENT 2007-08-31 - -
AMENDMENT 2006-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001200129 LAPSED 07-11309 SP 25 3 MIAMI-DADE COUNTY COURT 2009-03-18 2014-05-14 $5132.98 UROLOGICAL ASSOCIATES OF SOUTH FLORIDA, P.A., 8940 N. KENDALL DRIVE, SUITE 602-E, MIAMI, FL 33176

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Amendment 2011-12-12
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-06-18
Amendment 2009-11-30
ANNUAL REPORT 2009-05-06
Amendment 2009-04-20
ANNUAL REPORT 2008-02-29
Amendment 2007-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State