Entity Name: | A SELECT GROUP HOME HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Oct 2006 (18 years ago) |
Date of dissolution: | 31 Jan 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2013 (12 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 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1740450733 | 2008-03-05 | 2012-01-12 | 4113 NW 135TH ST, OPA LOCKA, FL, 330544615, US | 4113 NW 135TH ST, OPA LOCKA, FL, 330544615, US | |||||||||||||||||||
|
Phone | +1 305-477-6603 |
Fax | 3054776605 |
Authorized person
Name | MR. MIGUEL A PEREZ |
Role | PRESIDENT |
Phone | 3054776603 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 299992769 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
PEREZ MIGUEL | Agent | 4113 NW 135 ST, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
PEREZ MIGUEL A | President | 4113 NW 135 ST, OPA-LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
PEREZ MIGUEL A | Director | 4113 NW 135 ST, OPA-LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
GUZMAN MARLENE | Vice President | 4113 NW 135 ST, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-01-31 | No data | No data |
AMENDMENT | 2012-01-06 | No data | No data |
AMENDMENT | 2009-08-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-12 | PEREZ, MIGUEL | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-09 | 4113 NW 135 ST, OPA LOCKA, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2008-10-09 | 4113 NW 135 ST, OPA LOCKA, FL 33054 | No data |
AMENDMENT | 2008-10-09 | No data | No data |
AMENDMENT | 2007-12-14 | No data | No data |
AMENDMENT | 2007-07-16 | No data | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State