Search icon

GRAND OPPORTUNITY HOME HEALTH INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRAND OPPORTUNITY HOME HEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2007 (18 years ago)
Document Number: P99000082044
FEI/EIN Number 650948487
Address: 13911 S.W. 42ND STREET, SUITE 201, MIAMI, FL, 33175, US
Mail Address: 13911 S.W. 42ND STREET, SUITE 201, MIAMI, FL, 33175, US
ZIP code: 33175
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CASTANO AILIUJ Director 13911 S.W. 42ND STREET, SUITE 201, MIAMI, FL, 33175
FERNANDEZ CASTANO AILIUJ President 13911 S.W. 42ND STREET, SUITE 201, MIAMI, FL, 33175
FERNANDEZ CASTANO AILIUJ Secretary 13911 S.W. 42ND STREET, SUITE 201, MIAMI, FL, 33175
FERNANDEZ CASTANO AILIUJ Agent 13911 S.W. 42ND STREET, MIAMI, FL, 33175

National Provider Identifier

NPI Number:
1295793008
Certification Date:
2024-07-19

Authorized Person:

Name:
MS. AILIUJ FERNANDEZ CASTANO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3052219099

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-05-18 13911 S.W. 42ND STREET, SUITE 201, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2011-05-18 13911 S.W. 42ND STREET, SUITE 201, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2011-05-18 FERNANDEZ CASTANO, AILIUJ -
REGISTERED AGENT ADDRESS CHANGED 2011-05-18 13911 S.W. 42ND STREET, SUITE 201, MIAMI, FL 33175 -
AMENDMENT 2007-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000549308 LAPSED 10-12179-CC-23 MIAMI-DADE COUNTY COURT 2011-07-01 2016-08-25 $4,884.37 WESTERN WORLD INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
128930.00
Total Face Value Of Loan:
128930.00

Paycheck Protection Program

Jobs Reported:
150
Initial Approval Amount:
$128,930
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,225.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $125,679
Rent: $3,251

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State