Search icon

A QUALITY HOME HEALTH 4U INC - Florida Company Profile

Company Details

Entity Name: A QUALITY HOME HEALTH 4U INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A QUALITY HOME HEALTH 4U 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: 17 May 2011 (14 years ago)
Document Number: P11000047039
FEI/EIN Number 452372311

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

Address: 14391 Metropolis Avenue, Fort Myers, FL, 33912, US
Mail Address: 14391 Metropolis Ave Ste 101, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Andy President 5757 Blue Lagoon Drive, Miami, FL, 33126
Hernandez Andy Officer 5757 Blue Lagoon Drive, Miami, FL, 33126
Vadillo Manuel JEsq. Agent 1200 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030842 THE ROADS HOME HEALTH SOUTHWEST FLORIDA ACTIVE 2019-03-06 2029-12-31 - 3127 WEST HALLANDALE BEACH BLVD, SUITE 101, HALLANDALE, FL, 33009
G17000069073 TOTAL HOME HEALTH SOUTH WEST FLORIDA EXPIRED 2017-06-23 2022-12-31 - 1305 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 14391 Metropolis Avenue, Suite 101, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2023-01-21 14391 Metropolis Avenue, Suite 101, Fort Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2017-03-16 Vadillo, Manuel J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 1200 Brickell Avenue, Suite 1480, Miami, FL 33131 -

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
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Off/Dir Resignation 2017-07-17
Off/Dir Resignation 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1709387310 2020-04-28 0455 PPP 3200 BAILEY LN, NAPLES, FL, 34105
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207457
Loan Approval Amount (current) 207457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34105-0001
Project Congressional District FL-19
Number of Employees 78
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209423.58
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State