Entity Name: | UTMOST HEALTHCARE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UTMOST HEALTHCARE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jun 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jul 2015 (10 years ago) |
Document Number: | P07000068107 |
FEI/EIN Number |
142003162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 NW 183rd Street, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 111 NW 183rd STREET, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1649408642 | 2009-06-29 | 2015-11-20 | 111 NW 183RD STREET, SUITE 402, MIAMI, FL, 33169, US | 111 NW 183RD STREET, SUITE 402, MIAMI, FL, 33169, US | |||||||||||||||||||||
|
Phone | +1 305-651-7019 |
Fax | 8556210979 |
Authorized person
Name | MR. ALBERT MAYUNGBE |
Role | ADMINISTRATOR |
Phone | 3056517019 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 014916500 |
State | FL |
Name | Role | Address |
---|---|---|
MAYUNGBE ALBERT | President | 111 NW 183RD STREET, MIAMI GARDENS, FL, 33169 |
MAYUNGBE OLUKEMI | Vice President | 111 NW 183RD STREET, MIAMI GARDENS, FL, 33169 |
MAYUNGBE ALBERT A | Agent | 111 NW 183RD STREET, MIAMI GARDENS, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000111642 | UTMOST HOME CARE SERVICES | ACTIVE | 2015-11-03 | 2025-12-31 | - | 111 NW 183RD STREET, STE. 402, MIAMI, FL, 33169 |
G13000070837 | UTMOST HEALTHCARE SERVICES, INC. | EXPIRED | 2013-07-15 | 2018-12-31 | - | 111 NW 183RD STREET, SUITE 402, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2015-07-21 | UTMOST HEALTHCARE SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-21 | 111 NW 183rd Street, 402, MIAMI GARDENS, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2013-11-21 | 111 NW 183rd Street, 402, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2013-11-21 | MAYUNGBE, ALBERT A | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-21 | 111 NW 183RD STREET, 402, MIAMI GARDENS, FL 33169 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000818053 | LAPSED | 1000000551038 | DADE | 2013-10-31 | 2024-08-01 | $ 1,184.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001337303 | TERMINATED | 1000000513899 | MIAMI-DADE | 2013-08-19 | 2033-09-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001337311 | TERMINATED | 1000000513900 | MIAMI-DADE | 2013-08-19 | 2023-09-05 | $ 1,015.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-21 |
Name Change | 2015-07-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2965867904 | 2020-06-12 | 0455 | PPP | 111 NW 183RD ST, miami, FL, 33169 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State