Search icon

LIBERTY HOME CARE, INC. - Florida Company Profile

Company Details

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

LIBERTY HOME 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: 29 Jan 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V10447
FEI/EIN Number 650629919

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

Address: 1840 W. 49 ST, SUITE #509, HIALEAH, FL, 33012, US
Mail Address: 1840 W. 49 ST, SUITE #509, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ALICIA President 6991 N.W. 169TH TERRACE, MIAMI LAKES, FL, 33015
SANCHEZ ALICIA Agent 6991 N.W. 169TH TERRACE, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 6991 N.W. 169TH TERRACE, MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 2008-01-07 SANCHEZ, ALICIA -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 1840 W. 49 ST, SUITE #509, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2004-03-15 1840 W. 49 ST, SUITE #509, HIALEAH, FL 33012 -
AMENDMENT 1998-09-21 - -
AMENDMENT 1995-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000084645 LAPSED 09-33232-CA-8 MIAMI-DADE COUNTY 2010-07-03 2016-02-10 $35,535.01 BANKATLANTIC, 2100 CYPRESS CREEK ROAD, FT. LAUDERDALE, FL.33304

Documents

Name Date
ANNUAL REPORT 2008-01-07
Reg. Agent Resignation 2007-03-23
Off/Dir Resignation 2007-03-23
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State