Search icon

YFS HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: YFS HOME HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YFS HOME HEALTH CARE, 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: 20 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: P08000018841
FEI/EIN Number 261980239

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

Address: 10240 SW 56TH ST. SUITE 106, MIAMI, FL, 33165, US
Mail Address: 10240 SW 56TH ST. SUITE 106, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912178716 2008-03-19 2019-02-14 10240 SW 56 ST., SUITE 106, MIAMI, FL, 33165, US 10240 SW 56 ST., SUITE 106, MIAMI, FL, 33165, US

Contacts

Phone +1 305-718-2997
Fax 3057182998

Authorized person

Name MR. FRANK E ROMEU
Role ADMINISTRATOR
Phone 3057182997

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
ROMEU FRANK President 12900 CHERRY RD, NORTH MIAMI, FL, 33181
ROMEU FRANK Agent 12900 CHERRY RD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 12900 CHERRY RD, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 10240 SW 56TH ST. SUITE 106, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2019-01-10 10240 SW 56TH ST. SUITE 106, MIAMI, FL 33165 -
AMENDMENT 2012-03-30 - -
AMENDMENT 2010-08-10 - -
AMENDMENT 2010-07-14 - -
AMENDMENT 2008-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000473423 TERMINATED 1000000935452 DADE 2022-09-30 2032-10-05 $ 388.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000654248 TERMINATED 1000000910177 DADE 2021-12-14 2031-12-22 $ 705.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8894307300 2020-05-01 0455 PPP 10240 SW 56 ST STE 106, MIAMI, FL, 33116
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34970
Loan Approval Amount (current) 34970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33116-0001
Project Congressional District FL-27
Number of Employees 11
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State