Search icon

NURSING ALLIANCE HOME CARE WEST COAST INC - Florida Company Profile

Company Details

Entity Name: NURSING ALLIANCE HOME CARE WEST COAST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NURSING ALLIANCE HOME CARE WEST COAST 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: 27 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2024 (10 months ago)
Document Number: P13000101873
FEI/EIN Number 46-4431619

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

Address: 3049 CLEVELAND AVE, FORT MYERS, FL, 33901, US
Mail Address: 3049 CLEVELAND AVE, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952727406 2014-03-07 2014-03-07 3049 CLEVELAND AVE, SUITE 261, FORT MYERS, FL, 339017041, US 3049 CLEVELAND AVE, SUITE 261, FORT MYERS, FL, 339017041, US

Contacts

Phone +1 239-476-8866

Authorized person

Name GUIDO ECHEVARRIA
Role SECRETARY
Phone 2394768866

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
RODRIGUEZ DELGADO ROXANA President 3335 SW 95 CT, MIAMI, FL, 33165
ECHEVARRIA GUIDO Secretary 281 ISLAND DRIVE, KEY BISCAYNE, FL, 33149
ECHEVARRIA GUIDO A Agent 281 Island dr, Key biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-10 - -
REGISTERED AGENT NAME CHANGED 2024-07-10 ECHEVARRIA, GUIDO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 3049 CLEVELAND AVE, SUITE 227, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2018-04-13 3049 CLEVELAND AVE, SUITE 227, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 281 Island dr, Key biscayne, FL 33149 -

Documents

Name Date
REINSTATEMENT 2024-07-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Off/Dir Resignation 2019-07-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State