Search icon

KADOSH HOME CARE SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: KADOSH HOME CARE SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KADOSH HOME CARE SERVICES, CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2017 (8 years ago)
Date of dissolution: 19 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: P17000015459
FEI/EIN Number 81-5448685

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

Address: 200 W 21ST ST, SUITE 2, HIALEAH, FL 33010
Mail Address: 200 W 21ST ST, SUITE 2, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962933192 2017-03-21 2017-03-21 200 W 21ST STREET STE 2, HIALEAH, FL, 33010, US 200 W 21ST ST STE 2, HIALEAH, FL, 330102517, US

Contacts

Phone +1 305-927-3105

Authorized person

Name MIRIAM YUMART
Role CEO
Phone 3059273105

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
LEAL, NOELIA Agent 2400 SW 87 AVE, Miramar, FL 33025
VALDIVIA, NOELIA LEAL President 2400 SW 87 AVE, MIRAMAR, FL 33025
VALDIVIA, NOELIA LEAL Treasurer 2400 SW 87 AVE, MIRAMAR, FL 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-19 - -
AMENDMENT 2019-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 LEAL, NOELIA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 2400 SW 87 AVE, Miramar, FL 33025 -
AMENDMENT 2017-02-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-19
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-13
Amendment 2019-11-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-11
Amendment 2017-02-28
Domestic Profit 2017-02-15

Date of last update: 18 Feb 2025

Sources: Florida Department of State