Search icon

ANGEL TOUCH HOME HEALTH CORP. - Florida Company Profile

Company Details

Entity Name: ANGEL TOUCH HOME HEALTH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL TOUCH HOME HEALTH CORP. 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: 13 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000090749
FEI/EIN Number 260709786

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

Address: 7156 B SW 47 ST, SUITE B, MIAMI, FL, 33155
Mail Address: 7156 B SW 47 ST, SUITE B, 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
1154583763 2008-06-26 2009-07-27 7156B SW 47TH ST, MIAMI, FL, 331554654, US 7156 SW 47TH ST, B, MIAMI, FL, 331554654, US

Contacts

Phone +1 305-665-2603
Fax 3056652604

Authorized person

Name MRS. MILDRED PEREZ
Role PRESIDENT
Phone 3056652603

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
PEREZ MILDRED Director 6880 SW 44 STREET STE 109, MIAMI, FL, 33155
PEREZ MILDRED Agent 6880 SW 44 STREET STE 109, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 7156 B SW 47 ST, SUITE B, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2008-04-29 7156 B SW 47 ST, SUITE B, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000233174 ACTIVE 1000000260033 DADE 2012-03-21 2032-03-28 $ 525.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-29
Domestic Profit 2007-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State