Search icon

A SELECT GROUP HOME HEALTH CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A SELECT GROUP HOME HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2006 (19 years ago)
Date of dissolution: 31 Jan 2013 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2013 (13 years ago)
Document Number: P06000130027
FEI/EIN Number 205870961
Address: 4113 NW 135 ST, OPA LOCKA, FL, 33054
Mail Address: 4113 NW 135 ST, OPA LOCKA, FL, 33054
ZIP code: 33054
City: Opa Locka
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MIGUEL A President 4113 NW 135 ST, OPA-LOCKA, FL, 33054
PEREZ MIGUEL A Director 4113 NW 135 ST, OPA-LOCKA, FL, 33054
GUZMAN MARLENE Vice President 4113 NW 135 ST, OPA LOCKA, FL, 33054
PEREZ MIGUEL Agent 4113 NW 135 ST, OPA LOCKA, FL, 33054

National Provider Identifier

NPI Number:
1740450733

Authorized Person:

Name:
MR. MIGUEL A PEREZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3054776605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-31 - -
AMENDMENT 2012-01-06 - -
AMENDMENT 2009-08-05 - -
REGISTERED AGENT NAME CHANGED 2009-03-12 PEREZ, MIGUEL -
CHANGE OF PRINCIPAL ADDRESS 2008-10-09 4113 NW 135 ST, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2008-10-09 4113 NW 135 ST, OPA LOCKA, FL 33054 -
AMENDMENT 2008-10-09 - -
AMENDMENT 2007-12-14 - -
AMENDMENT 2007-07-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-31
ANNUAL REPORT 2012-01-09
Amendment 2012-01-06
ANNUAL REPORT 2011-01-18
Reg. Agent Change 2010-03-17
Off/Dir Resignation 2010-03-12
ANNUAL REPORT 2010-02-19
Amendment 2009-08-05
ANNUAL REPORT 2009-04-27
Amendment 2008-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State