Search icon

CARIDAD NURSE CARE, INC. - Florida Company Profile

Company Details

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

CARIDAD NURSE CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P95000022511
FEI/EIN Number 650568420

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

Address: 3160 NW 3 street, MIAMI, FL, 33125, US
Mail Address: 3160 NW 3 street, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831415132 2010-04-12 2010-04-12 175 FONTAINEBLEAU BLVD, SUITE 2G11, MIAMI, FL, 331727018, US 175 FONTAINEBLEAU BLVD, SUITE 2G11, MIAMI, FL, 331727018, US

Contacts

Phone +1 305-480-8318
Fax 3054808319

Authorized person

Name MR. MIGUEL JORGE
Role PRESIDENT/ADMINISTRATOR
Phone 3054808318

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 21800096
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
JORGE MIGUEL A President 4221 S.W. 112 COURT, MIAMI, FL, 33165
JORGE MIGUEL A Treasurer 4221 S.W. 112 COURT, MIAMI, FL, 33165
JORGE MIGUEL A Director 4221 S.W. 112 COURT, MIAMI, FL, 33165
GARCIA IRMA C Vice President 3160 N.W. 3RD STREET, MIAMI, FL, 33125
GARCIA IRMA C Secretary 3160 N.W. 3RD STREET, MIAMI, FL, 33125
GARCIA IRMA C Director 3160 N.W. 3RD STREET, MIAMI, FL, 33125
GARCIA IRMA C Agent 3160 N.W. 3RD STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 3160 NW 3 street, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2015-04-28 3160 NW 3 street, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State