Search icon

HUMANCARE SERVICE INC. - Florida Company Profile

Company Details

Entity Name: HUMANCARE SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUMANCARE SERVICE 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: 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: 14 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000084306
FEI/EIN Number 273710424

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

Address: 8660 WEST FLAGLER STREET, STE #103, MIAMI, FL, 33144, US
Mail Address: 8660 WEST FLAGLER STREET, STE #103, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ YOANDY M Director 8660 WEST FLAGLER STREET, MIAMI, FL, 33144
PEREZ YOANDY M President 8660 WEST FLAGLER STREET, MIAMI, FL, 33144
PEREZ YOANDY M Secretary 8660 WEST FLAGLER STREET, MIAMI, FL, 33144
PEREZ YOANDY M Agent 8660 WEST FLAGLER STREET, MIAMI, FL, 33144

National Provider Identifier

NPI Number:
1528358959

Authorized Person:

Name:
MR. NIXON GAMBOA
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
3054566291

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 PEREZ, YOANDY MARRERO -
AMENDMENT 2015-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-05 8660 WEST FLAGLER STREET, STE #103, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-05 8660 WEST FLAGLER STREET, STE #103, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2010-11-05 8660 WEST FLAGLER STREET, STE #103, MIAMI, FL 33144 -
AMENDMENT 2010-11-05 - -

Documents

Name Date
Amendment 2015-09-22
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-17
Off/Dir Resignation 2013-01-18
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-29
Amendment 2010-11-05
Domestic Profit 2010-10-14

Date of last update: 02 May 2025

Sources: Florida Department of State