Search icon

ABBEY HOME HEALTH CARE INC.

Company Details

Entity Name: ABBEY HOME HEALTH CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 1994 (30 years ago)
Document Number: P94000067869
FEI/EIN Number 650507346
Address: 7880 W. OAKLAND PARK BLVD, SUITE 304, FORT LAUDERDALE, FL, 33351, US
Mail Address: 7880 W. OAKLAND PARK BLVD, SUITE 304, FORT LAUDERDALE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568800258 2013-06-05 2013-06-05 7800 W. OAKLAND PARK BLVD, SUNRISE, FL, 333510000, US 7800 W. OAKLAND PARK BLVD, SUNRISE, FL, 333510000, US

Contacts

Phone +1 954-578-1770

Authorized person

Name ABIODUN ADEAGBO
Role PRESIDENT
Phone 9545781770

Taxonomy

Taxonomy Code 311ZA0620X - Adult Care Home Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 684734002
State FL
Issuer MEDICAID
Number 650442696
State FL
Issuer MEDICAID
Number 650442698
State FL

Agent

Name Role Address
WEISS YEDE Agent 7880 W. OAKLAND PARK BLVD, SUITE 304, FORT LAUDERDALE, FL, 33351

President

Name Role Address
Weiss Yede President 7880 W. OAKLAND PARK BLVD, SUITE 304, FORT LAUDERDALE, FL, 33351

Secretary

Name Role Address
EKSTEIN YITZCHOK Secretary 7880 W. OAKLAND PARK BLVD, SUITE 304, FORT LAUDERDALE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 7880 W. OAKLAND PARK BLVD, SUITE 304, FORT LAUDERDALE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-26 7880 W. OAKLAND PARK BLVD, SUITE 304, FORT LAUDERDALE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2019-11-26 7880 W. OAKLAND PARK BLVD, SUITE 304, FORT LAUDERDALE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2019-03-04 WEISS, YEDE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000160016 ACTIVE 1620173CA09 MIAMI-DADE CLERK OF COURT CIRC 2019-11-19 2025-03-17 $60,878.10 EDUARDO LACASA, 1507 SUNSET DRIVE, CORAL GABLES, FL 33143
J18000814905 LAPSED 16-20173 CA 11TH CIRCUIT, MIAMI DADE 2018-11-19 2023-12-20 $60,550.75 EDUARDO LACASA, 1507 SUNSET DRIVE, CORAL GABLES, FL 33146

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State