Search icon

LIFETIME HOME HEALTH CARE, CORP. - Florida Company Profile

Company Details

Entity Name: LIFETIME HOME HEALTH CARE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFETIME HOME HEALTH CARE, 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: 23 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: P08000041103
FEI/EIN Number 262476843

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

Address: 13335 SW 124 Street, MIAMI, FL, 33186, US
Mail Address: 13335 SW 124 Street, 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
1912166497 2008-06-09 2024-09-09 13335 SW 124TH ST STE 103, MIAMI, FL, 331867513, US 13335 SW 124TH ST STE 103, MIAMI, FL, 331867513, US

Contacts

Phone +1 305-412-9070
Fax 3054129071
Fax 3054127773

Authorized person

Name ALBERT CARLOS LEY JR.
Role ADMINISTRATOR
Phone 3054129070

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 112988100
State FL

Key Officers & Management

Name Role Address
LEY ALBERTO C President 13335 SW 124 Street, MIAMI, FL, 33186
LEY ALBERTO C Agent 13335 SW 124 Street, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 13335 SW 124 Street, 103, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-02-09 13335 SW 124 Street, 103, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 13335 SW 124 Street, 103, MIAMI, FL 33186 -
AMENDMENT 2015-12-10 - -
AMENDMENT 2011-11-16 - -
AMENDMENT 2009-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150317104 2020-04-15 0455 PPP 13335 SW 124TH ST STE 213, MIAMI, FL, 33186
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194080
Loan Approval Amount (current) 194080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33186-0100
Project Congressional District FL-28
Number of Employees 69
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196621.26
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State