Search icon

EXCELLENT CARE HOME HEALTH SERVICES, INC.

Company Details

Entity Name: EXCELLENT CARE HOME HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2007 (18 years ago)
Document Number: P07000010282
FEI/EIN Number 208302036
Address: 7311 NW 12th Street Bay 19, MIAMI, FL, 33126, US
Mail Address: 7311 NW 12th Street Bay 19, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467653592 2007-05-29 2021-05-27 7311 NW 12TH ST, BAY 19, MIAMI, FL, 331261935, US 7311 NW 12TH ST, BAY 19, MIAMI, FL, 331261935, US

Contacts

Phone +1 305-262-6550
Fax 3052626551

Authorized person

Name MS. NEREIDA DIAZ
Role ADMINISTRATOR
Phone 3052626550

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992776
State FL
Is Primary Yes

Agent

Name Role Address
DIAZ NEREIDA Agent 7311 NW 12th Street Bay 19, MIAMI, FL, 33126

Director

Name Role Address
DIAZ NEREIDA Director 7311 NW 12th Street Bay 19, MIAMI, FL, 33126
ALBERDI TANIA Director 7311 NW 12th Street Bay 19, MIAMI, FL, 33126

President

Name Role Address
DIAZ NEREIDA President 7311 NW 12th Street Bay 19, MIAMI, FL, 33126

Secretary

Name Role Address
ALBERDI TANIA Secretary 7311 NW 12th Street Bay 19, MIAMI, FL, 33126

Treasurer

Name Role Address
ALBERDI TANIA Treasurer 7311 NW 12th Street Bay 19, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 7311 NW 12th Street Bay 19, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 7311 NW 12th Street Bay 19, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2015-01-14 7311 NW 12th Street Bay 19, MIAMI, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001808147 TERMINATED 1000000558116 HILLSBOROU 2013-12-03 2033-12-26 $ 729.14 STATE OF FLORIDA0032302

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State