Search icon

JOMAREG HEALTH SERVICES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOMAREG HEALTH SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2011 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2020 (6 years ago)
Document Number: P11000007954
FEI/EIN Number 27-4841061
Address: 3127 West Hallandale Beach BLVD, Hallandale, FL, 33009, US
Mail Address: 3127 West Hallandale Beach BLVD, Hallandale, FL, 33009, US
ZIP code: 33009
City: Hallandale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANDY President 3127 West Hallandale Beach BLVD, Hallandale, FL, 33009
HERNANDEZ ANDY Secretary 3127 West Hallandale Beach BLVD, Hallandale, FL, 33009
Hernandez Andy Agent ATTN: MANNY VADILLO, ESQ., DORAL, FL, 33178

Unique Entity ID

Unique Entity ID:
SXFBLCW1MRV3
UEI Expiration Date:
2026-02-04

Business Information

Activation Date:
2025-02-06
Initial Registration Date:
2022-08-12

National Provider Identifier

NPI Number:
1265738298
Certification Date:
2024-09-20

Authorized Person:

Name:
ANDY HERNANDEZ
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
No
Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7544009946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059833 THE ROADS HOME HEALTH BROWARD ACTIVE 2018-05-17 2028-12-31 - 3127 WEST HALLANDALE BEACH BLVD, SUITE 101, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 3127 West Hallandale Beach BLVD, Suite 101-102, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-01-10 3127 West Hallandale Beach BLVD, Suite 101-102, Hallandale, FL 33009 -
REINSTATEMENT 2020-01-03 - -
REGISTERED AGENT NAME CHANGED 2020-01-03 Hernandez, Andy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-08-19 - -
AMENDMENT 2018-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-15 ATTN: MANNY VADILLO, ESQ., 11402 NW 41ST STREET, SUITE 202, DORAL, FL 33178 -
AMENDMENT 2018-05-15 - -
AMENDMENT 2012-01-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-01-03
Amendment 2019-08-19
Amendment 2018-05-17
Amendment 2018-05-15
ANNUAL REPORT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
275700.00
Total Face Value Of Loan:
275700.00
Date:
2020-04-28
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:
275700.00
Total Face Value Of Loan:
275700.00

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$275,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$279,438.95
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $275,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State