Search icon

MIA HOME HEALTH CARE SERVICES, INC - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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