Search icon

NS HOME HEALTH CARE, INC.

Company Details

Entity Name: NS HOME HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 2008 (16 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: P08000080924
FEI/EIN Number 263330782
Address: 5431 West 8 LN, Hialeah, FL, 33012, US
Mail Address: 5431 West 8 LN, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326280025 2009-03-27 2012-10-03 3383 NW 7TH ST, SUTE 210, MIAMI, FL, 331254140, US 3383 NW 7TH ST, SUTE 210, MIAMI, FL, 331254140, US

Contacts

Phone +1 305-646-3001
Fax 3055445413

Authorized person

Name MR. NESTOR L BOSCH
Role ADMINISTRATOR
Phone 3056463001

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993566
State FL
Is Primary Yes

Agent

Name Role Address
SAMPER HECTOR A Agent 5431 West 8 LN, Hialeah, FL, 33012

President

Name Role Address
SAMPER HECTOR A President 5431 West 8 LN, Hialeah, FL, 33012

Director

Name Role Address
SAMPER HECTOR A Director 5431 West 8 LN, Hialeah, FL, 33012

Secretary

Name Role Address
SAMPER HECTOR A Secretary 5431 West 8 LN, Hialeah, FL, 33012

Treasurer

Name Role Address
SAMPER HECTOR A Treasurer 5431 West 8 LN, Hialeah, FL, 33012

Vice President

Name Role Address
BOSCH NESTOR L Vice President 1140 WEST 70TH PLACE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 5431 West 8 LN, Hialeah, FL 33012 No data
CHANGE OF MAILING ADDRESS 2015-03-20 5431 West 8 LN, Hialeah, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 5431 West 8 LN, Hialeah, FL 33012 No data
AMENDMENT 2013-08-20 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-18 SAMPER, HECTOR A No data
AMENDMENT 2012-10-30 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-27
Amendment 2013-08-20
ANNUAL REPORT 2013-02-18
Amendment 2012-10-30
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State