Search icon

AMY'S ANGELS HEALTH CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMY'S ANGELS HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2017 (8 years ago)
Document Number: P15000101412
FEI/EIN Number 810930554
Address: 92200 Overseas Hwy Suite 124, TAVERNIER, FL, 33070, US
Mail Address: 92200 Overseas Hwy Suite 124, TAVERNIER, FL, 33070, US
ZIP code: 33070
City: Tavernier
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO AMADA T Agent 92200 OVERSEAS HIGHWAY SUITE #124, TAVERNIER, FL, 33070
ALFONSO AMADA T President 92200 Overseas Hwy Suite 124, TAVERNIER, FL, 33070
GANNON AMY A Secretary 15902 SW 66TH TERRACE, MIAMI, FL, 33193
GANNON AMY A Treasurer 15902 SW 66TH TERRACE, MIAMI, FL, 33193

National Provider Identifier

NPI Number:
1013375971
Certification Date:
2024-12-26

Authorized Person:

Name:
AMADA T ALFONSO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
No
Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 92200 Overseas Hwy Suite 124, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2024-06-04 92200 Overseas Hwy Suite 124, TAVERNIER, FL 33070 -
AMENDMENT 2017-11-03 - -
REGISTERED AGENT NAME CHANGED 2017-07-05 ALFONSO, AMADA T -
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 92300 OVERSEAS HIGHWAY SUITE #201, TAVERNIER, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-08
Amendment 2017-11-03
AMENDED ANNUAL REPORT 2017-07-05
AMENDED ANNUAL REPORT 2017-06-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
394831.00
Total Face Value Of Loan:
394831.00
Date:
2020-05-03
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:
394831.00
Total Face Value Of Loan:
394831.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$394,831
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$394,831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$399,060.56
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $394,831

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State