Search icon

HOME CARE SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOME CARE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: P92000010605
FEI/EIN Number 650380717
Address: 850 NW 42 AVE, Suite 308, Miami, FL, 33126, US
Mail Address: 850 NW 42 AVE, Suite 308, Miami, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schlesinger Moses President 12855 SW 132 Street, MIAMI, FL, 33186
Horowitz Menache Vice President 12855 SW 132 Street, MIAMI, FL, 33186
Garfunkel Wild PC Agent 500 S DIXIE HWY #304, CORAL GABLES, FL, 33146

National Provider Identifier

NPI Number:
1356501050

Authorized Person:

Name:
MRS. MAYRA SANCHEZ
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3058230501

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 - 12855 SW 132 STREET, SUITE 102, MIAMI, FL, 33186
G09047900442 MEDI-NURSE EXPIRED 2009-02-16 2014-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-10-04 850 NW 42 AVE, Suite 308, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2022-01-20 Garfunkel Wild PC -
AMENDMENT 2020-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 500 S DIXIE HWY #304, CORAL GABLES, FL 33146 -
CANCEL ADM DISS/REV 2005-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
60910.00
Total Face Value Of Loan:
60910.00
Date:
2020-04-29
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:
26045.00
Total Face Value Of Loan:
26045.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$26,045
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,281.9
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $26,045
Jobs Reported:
13
Initial Approval Amount:
$60,910
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,220.39
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $60,908
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State