Search icon

EMERALD HOME CARE CORP

Company Details

Entity Name: EMERALD HOME CARE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: P13000010545
FEI/EIN Number 46-1917746
Address: 14228 SW 8 ST, Unit 23, MIAMI, FL 33184
Mail Address: 14228 SW 8 ST, Unit 23, MIAMI, FL 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548678634 2014-08-01 2014-08-01 14228-30 SW 8 STREET, SUITE 23, MIAMI, FL, 33184, US 14228-30 SW 8 STREET, SUITE 23, MIAMI, FL, 33184, US

Contacts

Phone +1 305-220-4720
Fax 3052204720

Authorized person

Name MARIA L HURTADO
Role OWNER
Phone 3052204720

Taxonomy

Taxonomy Code 251T00000X - PACE Provider Organization
License Number TBA
State FL
Is Primary Yes

Agent

Name Role Address
DOMINGUEZ MACHIN, JOSE J Agent 14228 SW 8 ST #23, MIAMI, FL 33184

President

Name Role Address
DOMINGUEZ MACHIN, JOSE J President 14228 SW 8 ST, UNIT 23 MIAMI, FL 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109145 EMERALD ADULT DAYCARE ACTIVE 2018-10-05 2028-12-31 No data 14228 SW 8 ST MIAMI FL 33184, MIAMI, FL, 33184
G13000027930 EMERALD ADULT RECREATIONAL CENTER INC. EXPIRED 2013-03-21 2018-12-31 No data 14228-30 SW 8 ST UNIT23, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
AMENDMENT 2018-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-28 DOMINGUEZ MACHIN, JOSE J No data
AMENDMENT 2017-04-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-21 14228 SW 8 ST #23, MIAMI, FL 33184 No data
AMENDMENT 2015-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 14228 SW 8 ST, Unit 23, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2014-04-01 14228 SW 8 ST, Unit 23, MIAMI, FL 33184 No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-06
Amendment 2018-02-05
Amendment 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2646957703 2020-05-01 0455 PPP 14228 SW 8TH ST UNIT 23, MIAMI, FL, 33184
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59500
Loan Approval Amount (current) 59500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33184-1000
Project Congressional District FL-28
Number of Employees 8
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60143.03
Forgiveness Paid Date 2021-06-03

Date of last update: 22 Feb 2025

Sources: Florida Department of State