Search icon

THE LIGHT HOME CARE, INC.

Company Details

Entity Name: THE LIGHT HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1995 (30 years ago)
Date of dissolution: 09 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: P95000000942
FEI/EIN Number 65-0548827
Address: 175 FONTAINEBLEAU BLVD., 2L-1, MIAMI, FL 33172
Mail Address: 175 FONTAINEBLEAU BLVD., 2L-1, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER, BRIAN T. Agent 175 FONTAINEBLEAU BLVD., 2L-1, MIAMI, FL 33172

Director

Name Role Address
GUREGHIAN, VAHAN H. Director 175 FONTAINEBLEAU BLVD., 2L-1 MIAMI, FL 33172

President

Name Role Address
GUREGHIAN, VAHAN H. President 175 FONTAINEBLEAU BLVD., 2L-1 MIAMI, FL 33172

Chief Executive Officer

Name Role Address
GUREGHIAN, VAHAN H. Chief Executive Officer 175 FONTAINEBLEAU BLVD., 2L-1 MIAMI, FL 33172

Vice President

Name Role Address
SCHUSTER, KENNETH R. Vice President 175 FONTAINEBLEAU BLVD., 2L-1 MIAMI, FL 33172

Secretary

Name Role Address
BUTLER, BRIAN T. Secretary 175 FONTAINEBLEAU BLVD., 2L-1 MIAMI, FL 33172

Treasurer

Name Role Address
BUTLER, BRIAN T. Treasurer 175 FONTAINEBLEAU BLVD., 2L-1 MIAMI, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017473 INDEPENDENCE HOME HEALTH OF MIAMI-DADE ACTIVE 2023-02-06 2028-12-31 No data 175 FONTAINEBLEAU BLVD., SUITE 2L-1, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CONVERSION 2023-05-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000229428. CONVERSION NUMBER 100000239801
CHANGE OF MAILING ADDRESS 2023-05-05 175 FONTAINEBLEAU BLVD., 2L-1, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2023-05-05 BUTLER, BRIAN T. No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-05 175 FONTAINEBLEAU BLVD., 2L-1, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-13 175 FONTAINEBLEAU BLVD., 2L-1, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9653277700 2020-05-01 0455 PPP 175 fontainebleau blvd, miami, FL, 33172
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33172-0001
Project Congressional District FL-28
Number of Employees 10
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22005.46
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State