Search icon

FLORIDA HOME BOUND, MENTAL HEALTH AGENCY, INC.

Company Details

Entity Name: FLORIDA HOME BOUND, MENTAL HEALTH AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2010 (14 years ago)
Document Number: P96000039891
FEI/EIN Number 65-0663226
Address: 1400 NE 125 STREET, N. MIAMI, FL 33161
Mail Address: 1400 NE 125 STREET, N. MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780999573 2010-08-17 2013-11-06 3600 S STATE ROAD 7, SUITE 249, MIRAMAR, FL, 330235200, US 3600 S STATE ROAD 7, STE 212-214, MIRAMAR, FL, 330235200, US

Contacts

Phone +1 954-965-5558
Fax 9542515644

Authorized person

Name MRS. CAROL JOY BIGGS-OWENS
Role ADMINISTRATOR
Phone 9549655558

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992026
State FL
Is Primary Yes

Agent

Name Role Address
BIGGS-OWENS, CAROL J Agent 1400 NE 125 ST., MIAMI, FL 33161

Chief Executive Officer

Name Role Address
BIGGS, THAZARBELL Chief Executive Officer 198 NE 110 STREET, MIAMI SHORES, FL 33161

President

Name Role Address
Carol Joy Biggs-Owens, CAROL J President 1400 NE 125th St, North MIAMI, FL 33161

Chief Financial Officer

Name Role Address
Biggs-Owens, carol J Chief Financial Officer 1400 NE 125 STREET, N. MIAMI, FL 33161

Secretary

Name Role Address
Biggs-Owens, Carol Joy Secretary 1400 NE 125 Street, north miami, FL 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 1400 NE 125 ST., MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2015-01-11 BIGGS-OWENS, CAROL J No data
CHANGE OF MAILING ADDRESS 2012-01-15 1400 NE 125 STREET, N. MIAMI, FL 33161 No data
REINSTATEMENT 2010-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 1400 NE 125 STREET, N. MIAMI, FL 33161 No data
REINSTATEMENT 1999-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8048437305 2020-05-01 0455 PPP 1400 Northeast 125th Street, Miami, FL, 33161-6034
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-6034
Project Congressional District FL-24
Number of Employees 48
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116587.95
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State