Search icon

COMPASSIONATE CARING HOME CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMPASSIONATE CARING HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: P08000048422
FEI/EIN Number 262628994
Address: 3107 West Hallandale Beach BLVD, Hallandale, FL, 33009, US
Mail Address: 3107 West Hallandale Beach BLVD, Hallandale, FL, 33009, US
ZIP code: 33009
City: Hallandale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANDY President 2484 SW 162 AVENUE, MIRAMAR, FL, 33027
HERNANDEZ ANDY Secretary 2484 SW 162 AVENUE, MIRAMAR, FL, 33027
HERNANDEZ ANDY Director 2484 SW 162 AVENUE, MIRAMAR, FL, 33027
LOSTUMBO STEPHEN Vice President 2731 NE 15 STREET, FORT LAUDERDALE, FL, 33304
LOSTUMBO STEPHEN Director 2731 NE 15 STREET, FORT LAUDERDALE, FL, 33304
Hernandez Andy Agent 5757 BLUE LAGOON DRIVE, Miami, FL, 33126

Unique Entity ID

Unique Entity ID:
XD1LD6AKBAC4
UEI Expiration Date:
2026-02-04

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2022-05-27

National Provider Identifier

NPI Number:
1033355672

Authorized Person:

Name:
MRS. MARIE Y. FONTUS
Role:
ADMINISTRATOR/OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
9543582172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 3107 West Hallandale Beach BLVD, Suite 101, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 5757 BLUE LAGOON DRIVE, Suite 102, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-01-21 3107 West Hallandale Beach BLVD, Suite 101, Hallandale, FL 33009 -
REINSTATEMENT 2021-10-19 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 Hernandez, Andy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2021-05-07 - -
AMENDMENT 2018-09-26 - -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000289035 TERMINATED 1000000925489 BROWARD 2022-06-08 2032-06-15 $ 657.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-10-19
Amendment 2021-05-07
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
Amendment 2018-09-26

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5772.20
Total Face Value Of Loan:
5772.20
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$5,772.2
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,772.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,798.01
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $5,769.2
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State