Search icon

CARDOSO HOME HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: CARDOSO HOME HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDOSO HOME HEALTH, 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: 27 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000071063
FEI/EIN Number 46-3537235

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

Address: 14601 SW 29th St, MIRAMAR, FL, 33027, US
Mail Address: 14601 SW 29th St, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO NAHIR Agent 14601 SW 29th St, MIRAMAR, FL, 33027
CARDOSO NAHIR President 14601 SW 29th St, MIRAMAR, FL, 33027
Gonzalez Jacqueline I Vice President 14601 SW 29th St, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 14601 SW 29th St, 110, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-06-26 14601 SW 29th St, 110, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 14601 SW 29th St, 110, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-11-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7779647809 2020-06-04 0455 PPP 9000 Sheridan st, Pembroke Pines, FL, 33024-8800
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13250
Loan Approval Amount (current) 13250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-8800
Project Congressional District FL-25
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13383.95
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State