Search icon

LIFE HEALTHCARE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIFE HEALTHCARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 1995 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: P95000001448
FEI/EIN Number 650578671
Address: 2170 W. 73RD ST., HIALEAH, FL, 33016, US
Mail Address: 2170 W. 73RD ST., HIALEAH, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
HERNANDEZ Eduviges President 2170 W. 73RD ST., HIALEAH, FL, 33016
Hernandez Rene Chief Executive Officer 2170 W. 73RD ST., HIALEAH, FL, 33016
Romero Hector Chief Operating Officer 2170 W. 73RD ST., HIALEAH, FL, 33016
Leoncio Rene Chief Financial Officer 2170 W. 73RD ST., HIALEAH, FL, 33016
Hernandez Jessica Secretary 2170 W. 73RD ST., HIALEAH, FL, 33016

National Provider Identifier

NPI Number:
1801209366

Authorized Person:

Name:
RENE HERNANDEZ
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3058265767

Form 5500 Series

Employer Identification Number (EIN):
650578671
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 14331 Commerce Way, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2015-08-04 Leoncio & Associates, LLC -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2005-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-03 2170 W. 73RD ST., HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-08-03 2170 W. 73RD ST., HIALEAH, FL 33016 -
AMENDMENT 1998-10-05 - -
NAME CHANGE AMENDMENT 1998-02-17 LIFE HEALTHCARE SERVICES, INC. -
NAME CHANGE AMENDMENT 1997-11-14 MED-LIFE HEALTHCARE SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900003121 LAPSED 03-26462 CA 04 CIR CT MIAMI-DADE CO CRTHOUSE 2003-01-22 2009-02-05 $17249.76 SPEC MEDICAL, INC., 4654 S.W. 74TH AVENUE, MIAMI, FL 33155

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-08-04

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
280245.00
Total Face Value Of Loan:
280245.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$280,245
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$280,245
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$283,377.6
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $280,245

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State