Search icon

OCHA HOME HEALTH SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: OCHA HOME HEALTH SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCHA HOME HEALTH SERVICES, 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: 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: 03 Dec 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: P07000128105
FEI/EIN Number 261648721

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

Address: 2460 SW 137TH AVE #241, MIAMI, FL, 33175, US
Mail Address: 2460 SW 137TH AVE #241, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ADIS D President 2460 SW 137TH AVE #241, MIAMI, FL, 33175
PEREZ ADIS D Director 2460 SW 137TH AVE #241, MIAMI, FL, 33175
PEREZ ADIS D Agent 2460 SW 137TH AVE #241, MIAMI, FL, 33175

National Provider Identifier

NPI Number:
1609039205
Certification Date:
2022-06-29

Authorized Person:

Name:
MRS. ADIS D PEREZ
Role:
ADMIN
Phone:

Taxonomy:

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

Contacts:

Fax:
7864721866

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-07-23 2460 SW 137TH AVE #241, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-23 2460 SW 137TH AVE #241, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-23 2460 SW 137TH AVE #241, MIAMI, FL 33175 -
AMENDMENT 2019-07-23 - -
AMENDMENT 2014-03-21 - -
REGISTERED AGENT NAME CHANGED 2014-03-21 PEREZ, ADIS D -
AMENDMENT 2013-03-18 - -
AMENDMENT 2011-04-01 - -
CANCEL ADM DISS/REV 2008-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001011668 TERMINATED 1000000430328 MIAMI-DADE 2013-05-22 2023-05-29 $ 1,444.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-17
Amendment 2019-07-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107000.00
Total Face Value Of Loan:
107000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202607.89
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151253.58

Date of last update: 02 Jun 2025

Sources: Florida Department of State