Search icon

Q-CARE HOME HEALTH CORP. - Florida Company Profile

Company Details

Entity Name: Q-CARE HOME HEALTH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q-CARE HOME HEALTH 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: 12 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000075397
FEI/EIN Number 263166321

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

Address: 7500 NW 25 ST, 256, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25 ST, 256, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GIL FERNANDO Director 7500 NW 25TH STREET, SUITE 256, MIAMI, FL, 33122
LOPEZ GIL FERNANDO President 7500 NW 25TH STREET, SUITE 256, MIAMI, FL, 33122
LOPEZ GIL FERNANDO Secretary 7500 NW 25TH STREET, SUITE 256, MIAMI, FL, 33122
LOPEZ GIL FERNANDO M Agent 7500 NW 25TH STREET SUITE 253, MIAMI, FL, 33122

National Provider Identifier

NPI Number:
1720210867

Authorized Person:

Name:
MS. DUNIA RICARDO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3052734437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-05-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-01 LOPEZ GIL, FERNANDO M -
AMENDMENT 2014-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 7500 NW 25 ST, 256, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2014-02-18 7500 NW 25 ST, 256, MIAMI, FL 33122 -
AMENDMENT 2013-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-21 7500 NW 25TH STREET SUITE 253, MIAMI, FL 33122 -

Documents

Name Date
Amendment 2014-05-28
AMENDED ANNUAL REPORT 2014-04-17
Amendment 2014-04-01
ANNUAL REPORT 2014-02-18
Amendment 2013-07-11
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-20

Date of last update: 03 May 2025

Sources: Florida Department of State