Search icon

RENACER HOME HEALTH CARE, INC.

Company Details

Entity Name: RENACER HOME HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 1996 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000078265
FEI/EIN Number 650702579
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
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558391268 2006-07-05 2013-01-16 14750 NW 77TH CT, STE 108, HIALEAH, FL, 330161507, US 14750 NW 77TH CT, STE 108, HIALEAH, FL, 330161507, US

Contacts

Phone +1 305-817-1800
Fax 3058178622

Authorized person

Name MRS. MAYRA M PADRON
Role ADMINISTRATOR
Phone 3058171800

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299991119
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 650901100
State FL

Agent

Name Role Address
SUAREZ ELIZABETH Agent 14750 NW 77 CT, MIAMI LAKES, FL, 33016

Director

Name Role Address
SUAREZ ELIZABETH Director 14750 NW 77 CT, MIAMI LAKES, FL, 33016

Vice President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-30 14750 NW 77 CT, STE 108, MIAMI LAKES, FL 33016 No data
AMENDMENT 2017-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-21 SUAREZ, ELIZABETH No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 14750 NW 77 CT, STE 108, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2010-01-06 14750 NW 77 CT, STE 108, MIAMI LAKES, FL 33016 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4502907710 2020-05-01 0455 PPP 14750 NW 77 CT. 108, MIAMI LAKES, FL, 33016
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131775
Loan Approval Amount (current) 131775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 20
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132970
Forgiveness Paid Date 2021-04-08
4443968407 2021-02-06 0455 PPS 14750 NW 77th Ct Ste 108, Miami Lakes, FL, 33016-1507
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121160
Loan Approval Amount (current) 121160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-1507
Project Congressional District FL-26
Number of Employees 18
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122102.72
Forgiveness Paid Date 2021-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State