Search icon

ACE HOME HEALTH CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACE HOME HEALTH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: P09000038011
FEI/EIN Number 264764094
Mail Address: 7500 NW 25th Street, SUITE 208, DORAL, FL, 33122, US
Address: 9050 PINES BOULEVARD, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINIGO IVETTE O President 1433 SAN MARCO AVE, CORAL GABLES, FL, 33134
CHINIGO DOMINIC A Agent 918 PIZARRO STREET, CORAL GABLES, FL, 33134

National Provider Identifier

NPI Number:
1447494810
Certification Date:
2022-04-13

Authorized Person:

Name:
IVETTE CHINIGO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
9547489747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066173 CARE-TECH HOME HEALTH SERVICES OF BROWARD ACTIVE 2017-06-15 2027-12-31 - 9050 PINES BLVD, STE 352, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 CHINIGO, DOMINIC A -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 918 PIZARRO STREET, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 9050 PINES BOULEVARD, SUITE 352, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-01-26 9050 Pines Blvd, Suite 352, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2022-01-26 CHINIGO, IVETTE O -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 9050 Pines Blvd, Suite 352, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-16 1433 SAN MARCO AVE, CORAL GABLES, FL 33134 -
AMENDMENT 2017-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000132283 TERMINATED 1000000415209 BROWARD 2012-12-26 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
Amendment 2017-06-16
ANNUAL REPORT 2017-01-15

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$27,870
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,089.14
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $27,870

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State