Search icon

FIRST QUALITY HOME CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST QUALITY HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 1994 (31 years ago)
Document Number: P94000019509
FEI/EIN Number 650478803
Address: 2001 NW 107 Ave, Doral, FL, 33172, US
Mail Address: 2001 NW 107 Ave, MIAMI, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUETARA DULCE M Director 2001 NW 107 Ave, MIAMI, FL, 33172
CUETARA DULCE M President 2001 NW 107 Ave, MIAMI, FL, 33172
CUETARA DULCE M Secretary 2001 NW 107 Ave, MIAMI, FL, 33172
CUETARA DULCE M Treasurer 2001 NW 107 Ave, MIAMI, FL, 33172
CUETARA DULCE M Agent 2001 NW 107 Ave, MIAMI, FL, 33172

National Provider Identifier

NPI Number:
1295791887
Certification Date:
2023-04-27

Authorized Person:

Name:
MRS. DULCE MARIA CUETARA
Role:
PRESIDENT/CEO/DON
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3052230166

Form 5500 Series

Employer Identification Number (EIN):
650478803
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 2001 NW 107 Ave, SUITE 400, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-03-11 2001 NW 107 Ave, SUITE 400, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 2001 NW 107 Ave, SUITE #400, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1998-04-29 CUETARA, DULCE M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001201721 TERMINATED 50 2008 CA 027034 XXXX MB 15TH JUD CIR PALM BEACH CTY 2009-04-14 2014-05-15 $152,199.15 AMCOMP PREFERRED INSURANCE COMPANY, EMPLOYERS PREFERRED INSURANCE, 701 U.S. HIGHWAY 1 SUITE 200, NORTH PALM BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-27

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
310694.00
Total Face Value Of Loan:
310694.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$310,694
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$310,694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$313,619.7
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $310,693

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State