Search icon

LT HEALTH CARE CORP.

Company Details

Entity Name: LT HEALTH CARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000036188
FEI/EIN Number 383782597
Address: 12340 SW 132 CT, MIAMI, FL, 33186, US
Mail Address: 12340 SW 132 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922265552 2008-05-21 2015-10-07 12340 SW 132ND COURT, MIAMI, FL, 331866451, US 12340 SW 132ND COURT, MIAMI, FL, 331866451, US

Contacts

Phone +1 305-969-8938
Fax 3059690595

Authorized person

Name MRS. LIZABETH C CALVEIRO
Role PRESIDENT
Phone 3059698938

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number FL
Is Primary Yes

Agent

Name Role Address
CALVEIRO LIZABETH Agent 12340 SW 132 CT, MIAMI, FL, 33186

President

Name Role Address
CALVEIRO LIZABETH President 12340 SW 132 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000006913 LIFETIME HOME CARE EXPIRED 2013-01-20 2018-12-31 No data 12340 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-05 CALVEIRO, LIZABETH No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-05 12340 SW 132 CT, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-24 12340 SW 132 CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2010-08-24 12340 SW 132 CT, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000130740 ACTIVE 1000000777101 MIAMI-DADE 2018-03-22 2028-03-28 $ 327.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-19
AMENDED ANNUAL REPORT 2015-10-05
ANNUAL REPORT 2015-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State