Search icon

DADE HOME HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DADE HOME HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE HOME HEALTH SERVICES, 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: 01 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000027371
FEI/EIN Number 208549326

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

Address: 7875 SW 40 STREET, 216, MIAMI, FL, 33155
Mail Address: 7875 SW 40 STREET, 216, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083817852 2007-06-07 2010-08-26 4150 NW 7TH ST, SUITE 205, MIAMI, FL, 331265535, US 4150 NW 7TH ST, SUITE 205, MIAMI, FL, 331265535, US

Contacts

Phone +1 305-631-0269
Fax 3056422844

Authorized person

Name RICARDO E SUAREZ
Role PRESIDENT
Phone 3056310269

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992777
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 651596700
State FL

Key Officers & Management

Name Role Address
SUAREZ RICARDO E President 7875 SW 40 STREET STE 216, MIAMI, FL, 33155
SUAREZ RICARDO E Director 7875 SW 40 STREET STE 216, MIAMI, FL, 33155
DEL POZO JULIO Vice President 7875 SW 40 STREET STE 216, MIAMI, FL, 33155
DEL POZO JULIO Secretary 7875 SW 40 STREET STE 216, MIAMI, FL, 33155
DEL POZO JULIO Director 7875 SW 40 STREET STE 216, MIAMI, FL, 33155
SUAREZ RICARDO E Agent 7875 SW 40 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-12-17 SUAREZ, RICARDO E -
AMENDMENT 2009-12-17 - -
AMENDMENT 2009-11-20 - -
AMENDMENT 2009-06-02 - -
AMENDMENT 2008-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 7875 SW 40 STREET, 216, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 7875 SW 40 STREET, 216, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2008-01-03 7875 SW 40 STREET, 216, MIAMI, FL 33155 -
AMENDMENT 2007-03-12 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
Amendment 2009-12-17
Amendment 2009-11-20
ANNUAL REPORT 2009-09-16
Amendment 2009-06-02
ANNUAL REPORT 2009-01-20
Amendment 2008-06-10
ANNUAL REPORT 2008-01-03
Amendment 2007-03-12
Amendment 2007-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State