Search icon

STATEWIDE HOME HEALTHCARE INC - Florida Company Profile

Company Details

Entity Name: STATEWIDE HOME HEALTHCARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATEWIDE HOME HEALTHCARE 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: 17 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000114488
FEI/EIN Number 261273248

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

Address: 815 NW 57th Avenue, Suite # 204, MIAMI, FL, 33126, US
Mail Address: 815 NW 57th Avenue, Suite # 204, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES ALAIN Director 815 NW 57 AVE STE 204, MIAMI, FL, 33126
FUENTES ALAIN President 815 NW 57 AVE STE 204, MIAMI, FL, 33126
FUENTES ALAIN Secretary 815 NW 57 AVE STE 204, MIAMI, FL, 33126
Fuentes Alain Agent 815 NW 57th Avenue, MIAMI, FL, 33126

National Provider Identifier

NPI Number:
1669644134

Authorized Person:

Name:
ROBERTO A OLIVER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3052261561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 815 NW 57th Avenue, Suite # 204, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 815 NW 57th Avenue, Suite # 204, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-02-13 815 NW 57th Avenue, Suite # 204, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2013-02-13 Fuentes, Alain -
AMENDMENT 2013-01-15 - -

Documents

Name Date
Amendment 2013-05-17
ANNUAL REPORT 2013-02-13
Amendment 2013-01-15
ANNUAL REPORT 2012-11-20
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-17
Domestic Profit 2007-10-17

Date of last update: 03 May 2025

Sources: Florida Department of State