Search icon

PEREZ HEALTH CARE GROUP, INC.

Company Details

Entity Name: PEREZ HEALTH CARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2016 (9 years ago)
Document Number: P16000044577
FEI/EIN Number 81-2902647
Address: 1130 Lee Blvd, SUITE E, Lehigh Acres, FL, 33936, US
Mail Address: 1130 Lee Blvd, SUITE E, Lehigh Acres, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164265138 2024-06-17 2024-06-17 5331 PRIMROSE LAKE CIR STE 246, TAMPA, FL, 336473752, US 5331 PRIMROSE LAKE CIR STE 246, TAMPA, FL, 336473752, US

Contacts

Phone +1 866-792-7812
Fax 3862186134

Authorized person

Name DAYEYSI PEREZ
Role CEO
Phone 2398872092

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Agent

Name Role Address
PEREZ DAYEYSI Agent 1130 Lee Blvd, Lehigh Acres, FL, 33936

Chief Executive Officer

Name Role Address
PEREZ DAYEYSI Chief Executive Officer 1130 Lee Blvd, Lehigh Acres, FL, 33936

Director

Name Role Address
Perez Fidel Director 1130 Lee Blvd, Lehigh Acres, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000143498 AMEREN HERITAGE ACTIVE 2024-11-24 2029-12-31 No data 1130 LEE BLVD, LEHIGH ACRES, FL, 33936
G21000124087 GIMS HOME HEALTH ACTIVE 2021-09-19 2026-12-31 No data 1130 LEE BLVD UNIT E, LEHIGH ACRES, FL, 33936
G17000045442 PEREZ NETWORK ASSOCIATION ACTIVE 2017-04-26 2028-12-31 No data 1130 LEE BLVD #E, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-13 PEREZ, DAYEYSI No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1130 Lee Blvd, SUITE E, Lehigh Acres, FL 33936 No data
CHANGE OF MAILING ADDRESS 2017-04-27 1130 Lee Blvd, SUITE E, Lehigh Acres, FL 33936 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1130 Lee Blvd, SUITE E, Lehigh Acres, FL 33936 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State