Search icon

CANDID HOME CARE III, INC. - Florida Company Profile

Company Details

Entity Name: CANDID HOME CARE III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANDID HOME CARE III, 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: 15 Mar 2010 (15 years ago)
Document Number: P10000023164
FEI/EIN Number 272096683

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

Address: 10710 SW 148TH CT., MIAMI, FL, 33196, US
Mail Address: 10710 SW 148TH CT., MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ALINA President 10710 SW 148TH CT., MIAMI, FL, 33196
ARTIGAS OSVALDO Vice President 10710 SW 148TH CT., MIAMI, FL, 33196
ALVAREZ ALINA Agent 10710 SW 148TH CT., MIAMI, FL, 33196

National Provider Identifier

NPI Number:
1346554029
Certification Date:
2022-07-27

Authorized Person:

Name:
ALINA ALVAREZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
7862503303

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-01 10710 SW 148TH CT., MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2022-03-01 ALVAREZ, ALINA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 10710 SW 148TH CT., MIAMI, FL 33196 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-07-01
AMENDED ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-14

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
7327.00
Total Face Value Of Loan:
7327.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74500.00
Total Face Value Of Loan:
74500.00
Date:
2020-05-03
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:
9684.00
Total Face Value Of Loan:
9684.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7327
Current Approval Amount:
7327
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7369.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9684
Current Approval Amount:
9684
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9815.6

Date of last update: 02 May 2025

Sources: Florida Department of State