Search icon

BELEN HOME CARE, CORP. - Florida Company Profile

Company Details

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

BELEN HOME 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: 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: 29 Apr 2008 (17 years ago)
Date of dissolution: 18 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2014 (11 years ago)
Document Number: P08000043246
FEI/EIN Number 262503951

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

Address: 5600 SW 135 AVE, SUITE # 100, MIAMI, FL, 33126
Mail Address: 5600 SW 135 AVE, SUITE # 100, MIAMI, FL, 33183
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ STEPHANIE Vice President 5600 SW 135 AVE SUITE # 100, MIAMI, FL, 33126
SALADRIGAS JULIO Agent 5600 SW 135 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-05 5600 SW 135 AVE, SUITE # 100, MIAMI, FL 33126 -
AMENDMENT 2013-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 5600 SW 135 AVE, SUITE # 100, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-02-17 5600 SW 135 AVE, SUITE # 100, MIAMI, FL 33126 -
AMENDMENT 2009-08-05 - -
AMENDMENT 2008-10-29 - -
AMENDMENT 2008-05-08 - -

Documents

Name Date
Off/Dir Resignation 2013-11-12
Reg. Agent Resignation 2013-11-12
Amendment 2013-07-05
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-07-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-29
Amendment 2009-08-05
ANNUAL REPORT 2009-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State