Search icon

RENACER HOME HEALTH CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RENACER HOME HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENACER HOME HEALTH 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: 19 Sep 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000078265
FEI/EIN Number 650702579

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

Address: 14750 NW 77 CT, STE 108, MIAMI LAKES, FL, 33016, US
Mail Address: 14750 NW 77 CT, STE 108, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ELIZABETH Director 14750 NW 77 CT, MIAMI LAKES, FL, 33016
SUAREZ ALEXANDER Vice President 14750 NW 77 CT, MIAMI LAKES, FL, 33016
SUAREZ ELIZABETH Agent 14750 NW 77 CT, MIAMI LAKES, FL, 33016

National Provider Identifier

NPI Number:
1558391268

Authorized Person:

Name:
MRS. MAYRA M PADRON
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3058178622

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-30 14750 NW 77 CT, STE 108, MIAMI LAKES, FL 33016 -
AMENDMENT 2017-11-21 - -
REGISTERED AGENT NAME CHANGED 2017-11-21 SUAREZ, ELIZABETH -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 14750 NW 77 CT, STE 108, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-01-06 14750 NW 77 CT, STE 108, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-11-30
Amendment 2017-11-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
121160.00
Total Face Value Of Loan:
121160.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66000.00
Total Face Value Of Loan:
66000.00
Date:
2020-05-03
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:
131775.00
Total Face Value Of Loan:
131775.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$131,775
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,970
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $131,775
Jobs Reported:
18
Initial Approval Amount:
$121,160
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,102.72
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $121,160

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State