Search icon

HEALTHY LIVING HOME HEALTH CARE INC

Company Details

Entity Name: HEALTHY LIVING HOME HEALTH CARE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2023 (a year ago)
Document Number: P17000061517
FEI/EIN Number 82-2492168
Address: 2029 Longwood Road, West Palm Beach, FL 33409
Mail Address: 6901 Okeechobee Blvd Suite C12, West Palm Beach, FL 33411
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265871743 2013-06-18 2013-06-18 12159 SW 132 CT, 102, MIAMI, FL, 33186, US 12159 SW 132 CT, 102, MIAMI, FL, 33186, US

Contacts

Phone +1 305-457-0696

Authorized person

Name JESSICA DIAZ
Role PRESIDENT
Phone 7864570696

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role
MOBILE TAX & FINANCIAL SERVICES, LLC Agent

President

Name Role Address
Aliza, MARIE C President 4021 W HAMILTON KY, ROYAL PALM BEACH, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129243 HEALTHY LIVING HOME HEALTHCARE ALF ACTIVE 2023-10-19 2028-12-31 No data 6901 OKEECHOBEE BLVD SUITE C12, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-30 2001 PALM BEACH LAKES BLVD, 200, WEST PALM BEACH, FL 33409 No data
REINSTATEMENT 2023-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-30 2029 Longwood Road, West Palm Beach, FL 33409 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-17 Mobile Tax & Financial Services LLC No data
CHANGE OF MAILING ADDRESS 2021-02-17 2029 Longwood Road, West Palm Beach, FL 33409 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-30
REINSTATEMENT 2022-10-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1803598600 2021-03-13 0455 PPP 6901 Okeechobee Blvd Ste C12, West Palm Beach, FL, 33411-2512
Loan Status Date 2023-08-04
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149852
Loan Approval Amount (current) 149852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-2512
Project Congressional District FL-21
Number of Employees 9
NAICS code 621610
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State