Search icon

JARE HOME HEALTH SERVICES INC. - Florida Company Profile

Company Details

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

JARE 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: 12 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000031592
FEI/EIN Number 208496592

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

Address: 1553 SW 2 ST, 11, MIAMI, FL, 33135
Mail Address: 1553 SW 2 ST, 11, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERAZA LISSETTE President 1553 SW 2 ST, MIAMI, FL, 33135
PERAZA LISSETTE Agent 1553 SW 2 ST, MIAMI, FL, 33135

National Provider Identifier

NPI Number:
1013114867

Authorized Person:

Name:
LISSETTE PERAZA
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
3058546442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-05 - -
REGISTERED AGENT NAME CHANGED 2015-06-05 PERAZA, LISSETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-01 1553 SW 2 ST, 11, MIAMI, FL 33135 -
REINSTATEMENT 2010-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001113329 ACTIVE 1000000700962 DADE 2015-12-02 2035-12-14 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000511712 ACTIVE 1000000228073 DADE 2011-08-03 2031-08-10 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000591591 TERMINATED 1000000172020 DADE 2010-05-06 2030-05-19 $ 817.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2015-06-05
REINSTATEMENT 2013-03-11
REINSTATEMENT 2011-10-05
REINSTATEMENT 2010-11-01
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-25
Domestic Profit 2007-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State