Search icon

CLP HOME HEALTH SERVICE CORP - Florida Company Profile

Company Details

Entity Name: CLP HOME HEALTH SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLP HOME HEALTH SERVICE CORP 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: 16 Oct 2006 (19 years ago)
Date of dissolution: 19 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2024 (6 months ago)
Document Number: P06000131509
FEI/EIN Number 205721365

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

Address: 7805 CORAL WAY, SUITE 116, MIAMI, FL, 33155, US
Mail Address: 7805 CORAL WAY, SUITE 116, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARLOS President 7805 CORAL WAY STE 116, MIAMI, FL, 33155
PEREZ CARLOS Director 7805 CORAL WAY STE 116, MIAMI, FL, 33155
PEREZ CARLOS Agent 3190 SW 133 CT, MIAMI, FL, 33175

National Provider Identifier

NPI Number:
1407041551
Certification Date:
2022-02-28

Authorized Person:

Name:
MR. CARLOS LUIS PEREZ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3057184984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-19 - -
AMENDMENT 2018-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 7805 CORAL WAY, SUITE 116, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-02-08 7805 CORAL WAY, SUITE 116, MIAMI, FL 33155 -
AMENDMENT 2015-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-03 3190 SW 133 CT, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000738382 TERMINATED 1000000178716 DADE 2010-06-28 2020-07-07 $ 427.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-19
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-03
Amendment 2018-09-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-10

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
480000.00

Date of last update: 03 May 2025

Sources: Florida Department of State