Search icon

REVIVAL HOME, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REVIVAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REVIVAL HOME, 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: 30 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P97000048316
FEI/EIN Number 650798674

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

Address: 15850 SW 141 TERRACE, MIAMI, FL, 33196, US
Mail Address: 15850 SW 141 TERRACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN ZOILA President 15850 SW 141 TERRACE, MIAMI, FL, 33196
ALEMAN GUILLERMO Vice President 15850 SW 141 TERRACE, MIAMI, FL, 33196
SUAREZ JANET L Secretary 15850 SW 141 TERRACE, MIAMI, FL, 33196
ALEMAN ALEJANDRO Treasurer 15850 SW 141 TERRACE, MIAMI, FL, 33196
ALEMAN ZOILA Agent 15850 SW 141 TERRACE, MIAMI, FL, 33196

National Provider Identifier

NPI Number:
1700051489

Authorized Person:

Name:
JORGE BENITO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
3058873996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 15850 SW 141 TERRACE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 15850 SW 141 TERRACE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-04-21 15850 SW 141 TERRACE, MIAMI, FL 33196 -
AMENDMENT 2013-06-28 - -
REGISTERED AGENT NAME CHANGED 2009-09-11 ALEMAN, ZOILA -
REINSTATEMENT 2002-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-06-05 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
155250.00
Total Face Value Of Loan:
155250.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155250
Current Approval Amount:
155250
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
156906

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State