Search icon

HOME CARE SYSTEMS, INC.

Company Details

Entity Name: HOME CARE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Dec 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: P92000010605
FEI/EIN Number 65-0380717
Address: 850 NW 42 AVE, Suite 308, Miami, FL 33126
Mail Address: 850 NW 42 AVE, Suite 308, Miami, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356501050 2008-06-16 2008-06-16 6175 NW 167TH ST, SUITE G15, HIALEAH, FL, 330154339, US 6175 NW 167TH ST, SUITE G15, HIALEAH, FL, 330154339, US

Contacts

Phone +1 305-826-7127
Fax 3058230501

Authorized person

Name MRS. MAYRA SANCHEZ
Role ADMINISTRATOR
Phone 3058267127

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 20701096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1851568679
State FL
Issuer MEDICAID
Number 1225123607
State FL

Agent

Name Role Address
Garfunkel Wild PC Agent 500 S DIXIE HWY #304, CORAL GABLES, FL 33146

President

Name Role Address
Schlesinger, Moses President 12855 SW 132 Street, Suite 102 MIAMI, FL 33186

Vice President

Name Role Address
Horowitz, Menache Vice President 12855 SW 132 Street, Suite 102 MIAMI, FL 33186

Director

Name Role Address
Horowitz, Menache Director 12855 SW 132 Street, Suite 102 MIAMI, FL 33186

Officer

Name Role Address
Horowitz, Menache Officer 12855 SW 132 Street, Suite 102 MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033323 MEDI-NURSE ACTIVE 2015-04-01 2025-12-31 No data 12855 SW 132 STREET, SUITE 102, MIAMI, FL, 33186
G09047900442 MEDI-NURSE EXPIRED 2009-02-16 2014-12-31 No data 6175 NW 167TH STREET, SUITE G-15, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 850 NW 42 AVE, Suite 308, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-10-04 850 NW 42 AVE, Suite 308, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2022-01-20 Garfunkel Wild PC No data
AMENDMENT 2020-02-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 500 S DIXIE HWY #304, CORAL GABLES, FL 33146 No data
CANCEL ADM DISS/REV 2005-04-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-24
Amendment 2020-02-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711547309 2020-04-28 0455 PPP 6175 167TH ST, HIALEAH, FL, 33015
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) 26045
Loan Approval Amount (current) 26045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 8
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26281.9
Forgiveness Paid Date 2021-03-30
4431388805 2021-04-16 0455 PPS 12855 SW 132nd St Ste 102, Miami, FL, 33186-7209
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60910
Loan Approval Amount (current) 60910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-7209
Project Congressional District FL-28
Number of Employees 13
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61220.39
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State