Search icon

WE CARE NURSE REGISTRY, INC. - Florida Company Profile

Company Details

Entity Name: WE CARE NURSE REGISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WE CARE NURSE REGISTRY, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2010 (15 years ago)
Document Number: P10000015865
FEI/EIN Number 272343861

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

Address: 541 South State Road 7, Suite # 1, MARGATE, FL, 33068, US
Mail Address: 541 South State Road 7, Suite # 1, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083048045 2013-08-27 2020-09-03 370 CAMINO GARDENS BLVD, SUITE 213, BOCA RATON, FL, 334325816, US 370 CAMINO GARDENS BLVD, SUITE 213, BOCA RATON, FL, 334325816, US

Contacts

Phone +1 561-477-7741
Fax 5614777602

Authorized person

Name MRS. VENORA MERELY SMITH
Role ADMINISTRATOR/PRESIDENT
Phone 9549797634

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 105421700
State FL

Key Officers & Management

Name Role Address
SMITH VENORA M President 2425 NW 79th Terr, Margate, FL, 33063
SENIOR CARLA Vice President 2425 NW 79TH TERR, MARGATE, FL, 33063
Thomas Garfield B Chief Operating Officer 4793 NW 1st Drive, Deerfield Beach, FL, 33442
SMITH VENORA M Agent 541 South State Road 7, Suite # 1, MARGATE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114444 WE CARE NURSE REGISTRY OF PALM BEACH ACTIVE 2012-11-29 2027-12-31 - 541 SOUTH STATE RD 7, SUITE 1, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 541 South State Road 7, Suite # 1, MARGATE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-16 541 South State Road 7, Suite # 1, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 2013-10-16 541 South State Road 7, Suite # 1, MARGATE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7366537203 2020-04-28 0455 PPP 541 S. State Rd 7 Suite 1, Margate, FL, 33068
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33068-1000
Project Congressional District FL-20
Number of Employees 6
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43917.74
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State