Search icon

ETERNITY LIFE HOME HEALTH CARE INC. - Florida Company Profile

Company Details

Entity Name: ETERNITY LIFE HOME HEALTH CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ETERNITY LIFE 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000009406
FEI/EIN Number 208294431

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

Address: 5785 A NW 151 STREET, MIAMI LAKES, FL, 33014
Mail Address: 5785 A NW 151 STREET, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275727398 2007-08-31 2014-09-04 5785A NW 151ST ST, MIAMI LAKES, FL, 330142490, US 5785A NW 151ST ST, MIAMI LAKES, FL, 330142490, US

Contacts

Phone +1 305-821-1115
Fax 7864002619

Authorized person

Name MRS. ROSA M BAEZ
Role ADMINISTRATOR/OWNER
Phone 3058211115

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
BAEZ ROSA M President 11200 NW 58 PL, HIALEAH, FL, 33012
BAEZ ROSA M Secretary 11200 NW 58 PL, HIALEAH, FL, 33012
BAEZ ROSA M Treasurer 11200 NW 58 PL, HIALEAH, FL, 33012
BAEZ ROSA M Director 11200 NW 58 PL, HIALEAH, FL, 33012
BAEZ ROSA M Agent 11200 NW 58 PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-10 5785 A NW 151 STREET, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2012-09-10 5785 A NW 151 STREET, MIAMI LAKES, FL 33014 -
AMENDMENT 2010-10-04 - -
REGISTERED AGENT NAME CHANGED 2010-10-04 BAEZ, ROSA M -
AMENDMENT 2008-02-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000396394 ACTIVE 2021-003938-CA-01 MIAMI-DADE COUNTY 2021-07-21 2026-08-12 $89,183.20 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, BLDG. 500, KENNESAW, GA 30144
J20000394615 TERMINATED 1000000868482 DADE 2020-11-30 2030-12-09 $ 1,924.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-09-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-06-08
Amendment 2010-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State