Entity Name: | MIA HOME HEALTH CARE SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIA HOME HEALTH CARE 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: | 19 Sep 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2022 (3 years ago) |
Document Number: | P07000104185 |
FEI/EIN Number |
261100450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 604 Courtland Street, ORLANDO, FL, 32804, US |
Mail Address: | 604 Courtland Street, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1831362896 | 2008-04-10 | 2021-02-01 | 9645 E COLONIAL DRIVE, STE 110, ORLANDO, FL, 32817, US | 9645 E COLONIAL DR STE 110, ORLANDO, FL, 328174265, US | |||||||||||||||
|
Phone | +1 407-382-1240 |
Fax | 4073821239 |
Authorized person
Name | ROSEMARY SANTAMARIA |
Role | SENIOR VP |
Phone | 7865072400 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Mendez Linda | Chief Operating Officer | 3700 Commerce Parkway, Miramar, FL, 33025 |
BRADBURY CHRISTOPHER J | Director | 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025 |
BRADBURY CHRISTOPHER J | Chief Executive Officer | 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025 |
KLINK DONALD K | Director | 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025 |
KLINK DONALD K | Chief Financial Officer | 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025 |
Nimmagadda Ajani | Director | 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025 |
Nimmagadda Ajani | Commissioner | 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025 |
Gilchrist Mark | Agent | 3700 Commerce Parkway, Miramar, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000072139 | SOUTHEAST HOMECARE | ACTIVE | 2019-06-28 | 2029-12-31 | - | 604 COURTLAND ST, STE 100 & 170, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-09 | Gilchrist, Mark | - |
CHANGE OF MAILING ADDRESS | 2023-09-21 | 604 Courtland Street, SUITE 100 &170, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-26 | 604 Courtland Street, SUITE 100 &170, ORLANDO, FL 32804 | - |
AMENDMENT | 2022-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-05 | 3700 Commerce Parkway, Miramar, FL 33025 | - |
REINSTATEMENT | 2014-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2007-12-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000466814 | TERMINATED | 1000000468821 | ORANGE | 2013-02-05 | 2033-02-20 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000466822 | TERMINATED | 1000000468822 | ORANGE | 2013-02-04 | 2023-02-20 | $ 573.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000267099 | TERMINATED | 1000000258947 | ORANGE | 2012-03-22 | 2022-04-11 | $ 1,640.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000267081 | TERMINATED | 1000000258946 | ORANGE | 2012-03-22 | 2032-04-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
AMENDED ANNUAL REPORT | 2024-10-09 |
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2023-02-07 |
Amendment | 2022-08-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-21 |
AMENDED ANNUAL REPORT | 2019-09-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State