Search icon

DAYSTAR HOME HEALTH CARE, INC - Florida Company Profile

Company Details

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

DAYSTAR 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: 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: 07 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000024931
FEI/EIN Number 262182368

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

Address: 3383 NW 7TH ST #211 & 209, MIAMI, FL, 33125
Mail Address: 3383 NW 7TH ST #211, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOPEDRE LUIS M President 2120 WEST FLAGLER STREET 503, MIAMI, FL, 33135
RIOPEDRE LUIS M Director 2120 WEST FLAGLER STREET 503, MIAMI, FL, 33135
RIOPEDRE LUIS M Agent 2120 W FLAFLER STREET, MIAMI, FL, 33135

National Provider Identifier

NPI Number:
1871752857

Authorized Person:

Name:
MR. LUIS RIOPEDRE
Role:
OWNER/CFO
Phone:

Taxonomy:

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

Contacts:

Fax:
3056430954

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3383 NW 7TH ST #211 & 209, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2120 W FLAFLER STREET, 503, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2009-03-18 RIOPEDRE, LUIS M -
CHANGE OF MAILING ADDRESS 2008-06-06 3383 NW 7TH ST #211 & 209, MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000320948 TERMINATED 1000000271550 MIAMI-DADE 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-18
Domestic Profit 2008-03-07
Off/Dir Resignation 2008-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State