Search icon

ASSISTING ANGELS CARE, INC.

Company Details

Entity Name: ASSISTING ANGELS CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jan 2014 (11 years ago)
Document Number: P14000005927
FEI/EIN Number 46-4636331
Address: 12460 SW 8TH ST.,, SUITE 202, MIAMI, FL 33184
Mail Address: 12460 SW 8TH ST.,, SUITE 202, 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
1790194207 2014-08-08 2023-08-30 12460 SW 8TH ST, SUITE 202, MIAMI, FL, 33184, US 12460 SW 8TH ST, SUITE 202, MIAMI, FL, 33184, US

Contacts

Phone +1 786-368-6802
Fax 3056754641

Authorized person

Name MRS. RUTH N MATIAS PASTOR
Role ADMINISTRATOR
Phone 7863686892

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 233512
State FL
Is Primary No
Taxonomy Code 3747A0650X - Attendant Care Provider
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 102650700
State FL

Agent

Name Role Address
MATIAS PASTOR, RUTH N Agent 12460 SW 8TH ST, 202, MIAMI, FL 33184

President

Name Role Address
MATIAS PASTOR, RUTH N President 12460 SW 8TH ST.,, SUITE 202 MIAMI, FL 33184

Secretary

Name Role Address
MATIAS PASTOR, RUTH N Secretary 12460 SW 8TH ST.,, SUITE 202 MIAMI, FL 33184

Treasurer

Name Role Address
MATIAS PASTOR, RUTH N Treasurer 12460 SW 8TH ST.,, SUITE 202 MIAMI, FL 33184

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 12460 SW 8TH ST, 202, MIAMI, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2017-01-08 MATIAS PASTOR, RUTH N No data
CHANGE OF MAILING ADDRESS 2016-07-28 12460 SW 8TH ST.,, SUITE 202, MIAMI, FL 33184 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-20 12460 SW 8TH ST.,, SUITE 202, MIAMI, FL 33184 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8111277309 2020-05-01 0455 PPP 12460 SW 8TH ST 202, MIAMI, FL, 33184
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14680
Loan Approval Amount (current) 14680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33184-1000
Project Congressional District FL-28
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14768.88
Forgiveness Paid Date 2020-12-09

Date of last update: 21 Feb 2025

Sources: Florida Department of State