Search icon

"PREFERRED" HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

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

"PREFERRED" 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: P97000005665
FEI/EIN Number 650733222

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

Address: 4913 SW 74 CT., MIAMI, FL, 33155, US
Mail Address: 4913 SW 74 CT., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093741795 2006-06-24 2022-11-08 4913 SW 74TH CT, MIAMI, FL, 331554412, US 4913 SW 74TH CT, MIAMI, FL, 331554412, US

Contacts

Phone +1 305-665-9919
Fax 3056652025

Authorized person

Name MRS. ERIKA AVILA
Role DIRECTOR OF NURSING
Phone 3056659919

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299991125
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID LICENSE
Number 650941000
State FL
Issuer MEDICAID
Number 650941000
State FL

Key Officers & Management

Name Role Address
SPITZER CHESKEL President 1000 GATES AVE 4 FLOOR, BROOKLYN, NY, 11221
BALLINGER STEVEN A R Agent 1792 BELL TOWER LN, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038958 PARX HOME HEALTH CARE ACTIVE 2018-03-23 2028-12-31 - 1000 GATES AVE, 4TH FLOOR, BROOKLYN, NY, 11221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-29 BALLINGER, STEVEN A R -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 4913 SW 74 CT., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-02-01 4913 SW 74 CT., MIAMI, FL 33155 -
AMENDMENT 2018-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 1792 BELL TOWER LN, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-26
DEBIT MEMO# 033512-B 2019-02-26
ANNUAL REPORT 2019-02-07
Off/Dir Resignation 2018-07-05
AMENDED ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7120437208 2020-04-28 0455 PPP 4913 SW 74TH CT, MIAMI, FL, 33155
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350495
Loan Approval Amount (current) 350495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 128
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 353396.32
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State