Search icon

MAGGY'S HOME CARE II INC. - Florida Company Profile

Company Details

Entity Name: MAGGY'S HOME CARE II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGGY'S HOME CARE II 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: 22 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000018319
FEI/EIN Number 45-4682496

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

Address: 8881 NW 185TH ST, MIAMI, FL, 33018
Mail Address: 8881 NW 185TH ST, MIAMI, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ CARLOS MANUEL President 8881 NW 185TH ST, MIAMI, FL, 33018
MENDEZ CARLOS MANUEL Director 8881 NW 185TH ST, MIAMI, FL, 33018
MENDEZ CARLOS MANUEL Agent 8881 NW 185TH ST, MIAMI, FL, 33018

National Provider Identifier

NPI Number:
1801149398

Authorized Person:

Name:
MR. CARLOS MANUEL MENDEZ
Role:
OWNER/ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
9546534608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State