Search icon

TRIUMPH HOMECARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIUMPH HOMECARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2013 (12 years ago)
Document Number: P13000081013
FEI/EIN Number 46-3787971
Address: 1018 TRUMAN AVE, #1, KEY WEST, FL, 33040
Mail Address: 91884 Overseas hwy, Tavernier, FL, 33070, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOURI ALBERTO President 6231 SW 138 CT. UNIT M, MIAMI, FL, 33183
DE ARMAS ROGER Vice President 158 JASMINE STREET, TAVANIER, FL, 33070
PIEDRA & ASSOCIATES, PA Agent 201 Alhambra Circle, Coral Gables, FL, 33134

National Provider Identifier

NPI Number:
1942830518
Certification Date:
2020-01-22

Authorized Person:

Name:
ALBERTO FELIX KOURI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000140187 USA OXYGEN STORE ACTIVE 2024-11-16 2029-12-31 - 91884 OVERSEAS HIGHWAY, #2, TAVERNIER, FL, 33070
G24000086575 CARE AIRWAY ACTIVE 2024-07-19 2029-12-31 - 1018 TRUMAN AVENUE, #1, KEY WEST, FL, 33040
G19000021396 MEDICAL CARE SERVICES MIAMI ACTIVE 2019-02-12 2029-12-31 - 91884 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
G13000098692 MEDICAL CARE SERVICES FLORIDA KEYS ACTIVE 2013-10-07 2028-12-31 - 1018 TRUMAN AVE., # 1, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 201 Alhambra Circle, 1200, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-04-21 1018 TRUMAN AVE, #1, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
99705.00
Total Face Value Of Loan:
99705.00
Date:
2020-04-15
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:
98000.00
Total Face Value Of Loan:
98000.00
Date:
2020-04-15
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:
98000.00
Total Face Value Of Loan:
98000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$99,705
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,505.41
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $99,703
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$98,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,012.67
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $98,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State