Search icon

BLANCO HOME HEALTH CARE CORPORATION

Company Details

Entity Name: BLANCO HOME HEALTH CARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2010 (14 years ago)
Document Number: P96000049423
FEI/EIN Number 65-0676704
Address: 604 -606 NW 25TH AVENUE, MIAMI, FL 33125
Mail Address: 604 -606 NW 25TH AVENUE, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699977553 2007-06-04 2012-01-28 604 NW 25TH AVE, MIAMI, FL, 331254444, US 604 NW 25TH AVE, MIAMI, FL, 331254444, US

Contacts

Phone +1 305-649-9299

Authorized person

Name JENNY PICHARDO
Role PRESDENT
Phone 3056499299

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 8370
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 690841100
State FL
Issuer MEDICAID
Number 142652400
State FL

Agent

Name Role Address
PICHARDO, JENNY Agent 604-606 NW 25TH AVENUE, MIAMI, FL 33125

President

Name Role Address
PICHARDO, JENNY President 604-606 NW 25TH AVENUE, MIAMI, FL 33125

Director

Name Role Address
PICHARDO, JENNY Director 604-606 NW 25TH AVENUE, MIAMI, FL 33125

Events

Event Type Filed Date Value Description
AMENDMENT 2010-10-25 No data No data
AMENDMENT 2009-09-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-12 604-606 NW 25TH AVENUE, MIAMI, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2006-06-12 PICHARDO, JENNY No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-12 604 -606 NW 25TH AVENUE, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2003-08-12 604 -606 NW 25TH AVENUE, MIAMI, FL 33125 No data
NAME CHANGE AMENDMENT 2001-03-05 BLANCO HOME HEALTH CARE CORPORATION No data
AMENDMENT 2001-03-01 No data No data
NAME CHANGE AMENDMENT 1996-11-07 BLANCO HOME CARE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4180597404 2020-05-08 0455 PPP 604 NW 25 AVENUE, MIAMI, FL, 33125
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28642
Loan Approval Amount (current) 28642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 5
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29055.72
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State