Search icon

CARE FORCE, INC. - Florida Company Profile

Company Details

Entity Name: CARE FORCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARE FORCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2006 (19 years ago)
Document Number: P94000002494
FEI/EIN Number 650459046

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

Address: 5801 NW 151 ST, SUITE 304, MIAMI LAKES, FL, 33014, US
Mail Address: 5801 NW 151 ST, SUITE 304, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548267230 2005-07-07 2009-04-03 5801 NW 151ST ST, SUITE # 304, MIAMI LAKES, FL, 330142476, US 5801 NW 151ST ST, SUITE # 304, MIAMI LAKES, FL, 330142476, US

Contacts

Phone +1 305-362-4980
Fax 3053624981

Authorized person

Name MRS. DIVINIA A CRUZ
Role ADMINISTRATOR
Phone 3053624980

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA299993436
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARE FORCE 401K PLAN 2012 650459046 2014-10-20 CARE FORCE 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621610
Sponsor’s telephone number 3053624980
Plan sponsor’s address 5801 NW 151ST STREET, SUITE 304, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 650459046
Plan administrator’s name CARE FORCE
Plan administrator’s address 5801 NW 151ST STREET, SUITE 304, MIAMI LAKES, FL, 33014
Administrator’s telephone number 3053624980

Signature of

Role Plan administrator
Date 2014-10-20
Name of individual signing CARLOS CRUZ
Valid signature Filed with authorized/valid electronic signature
CARE FORCE 401K PLAN 2011 650459046 2012-10-03 CARE FORCE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621610
Sponsor’s telephone number 3053624980
Plan sponsor’s address 5801 NW 151ST STREET, SUITE 304, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 650459046
Plan administrator’s name CARE FORCE
Plan administrator’s address 5801 NW 151ST STREET, SUITE 304, MIAMI LAKES, FL, 33014
Administrator’s telephone number 3053624980

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing CARLOS CRUZ
Valid signature Filed with authorized/valid electronic signature
CARE FORCE 401K PLAN 2010 650459046 2011-10-10 CARE FORCE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621610
Sponsor’s telephone number 3053624980
Plan sponsor’s address 5801 NW 151ST STREET, SUITE 304, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 650459046
Plan administrator’s name CARE FORCE
Plan administrator’s address 5801 NW 151ST STREET, SUITE 304, MIAMI LAKES, FL, 33014
Administrator’s telephone number 3053624980

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing CARLOS CRUZ
Valid signature Filed with authorized/valid electronic signature
CARE FORCE 401K PLAN 2010 650459046 2011-10-10 CARE FORCE 7
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621610
Sponsor’s telephone number 3053624980
Plan sponsor’s address 5801 NW 151ST STREET, SUITE 304, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 650459046
Plan administrator’s name CARE FORCE
Plan administrator’s address 5801 NW 151ST STREET, SUITE 304, MIAMI LAKES, FL, 33014
Administrator’s telephone number 3053624980
CARE FORCE 401K PLAN 2009 650459046 2010-10-14 CARE FORCE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621610
Sponsor’s telephone number 3053624980
Plan sponsor’s address 5801 NW 151ST STREET, SUITE 304, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 650459046
Plan administrator’s name CARE FORCE
Plan administrator’s address 5801 NW 151ST STREET, SUITE 304, MIAMI LAKES, FL, 33014
Administrator’s telephone number 3053624980

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing CARLOS CRUZ
Valid signature Filed with authorized/valid electronic signature
CARE FORCE 401 (K) 2009 650459046 2010-10-15 CARE FORCE INC 6
File View Page
Three-digit plan number (PN) 046
Effective date of plan 2009-01-01
Business code 621610
Sponsor’s telephone number 7862519510
Plan sponsor’s mailing address 5801 NW 151ST STREET # 304, MIAMI LAKES, FL, 33014
Plan sponsor’s address 5801 NW 151ST STREET # 304, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 650459046
Plan administrator’s name CARE FORCE INC
Plan administrator’s address 5801 NW 151ST STREET # 304, MIAMI LAKES, FL, 33014
Administrator’s telephone number 7862519510

Number of participants as of the end of the plan year

Active participants 5

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JIM SIERRA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CRUZ CARLOS M President 18809 SW 24th Street, Miramar, FL, 33029
CRUZ DIVINIA A Vice President 18809 SW 24th Street, Miramar, FL, 33029
CRUZ CARLOS M Agent 18809 SW 24th Street, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052716 CARE FORCE EXPIRED 2010-06-11 2015-12-31 - 5801 NW 151 STREET, SUITE 304, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 18809 SW 24th Street, Miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 5801 NW 151 ST, SUITE 304, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2012-01-06 5801 NW 151 ST, SUITE 304, MIAMI LAKES, FL 33014 -
AMENDMENT 2006-05-24 - -
AMENDMENT 2002-10-18 - -
AMENDMENT 2002-06-04 - -
REGISTERED AGENT NAME CHANGED 2002-06-04 CRUZ, CARLOS M -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4037937102 2020-04-12 0455 PPP 5801 MW 151st St, HIALEAH, FL, 33014
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188100
Loan Approval Amount (current) 133200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 12
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134502.4
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State