Search icon

LOVING CARE HEALTH AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: LOVING CARE HEALTH AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVING CARE HEALTH AGENCY, 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: 21 Feb 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V15838
FEI/EIN Number 650315751

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

Address: 8332 S.W. 40TH STREET, MIAMI, FL, 33155, US
Mail Address: 8332 S.W. 40TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ODALYS President 8332 S.W. 40TH STREET, MIAMI, FL, 33155
GARCIA ODALYS Secretary 8332 S.W. 40TH STREET, MIAMI, FL, 33155
GARCIA ODALYS Treasurer 8332 S.W. 40TH STREET, MIAMI, FL, 33155
GARCIA ODALYS Agent 8332 S.W. 40TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-06-27 8332 S.W. 40TH STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-27 8332 S.W. 40TH STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2001-06-27 8332 S.W. 40TH STREET, MIAMI, FL 33155 -
REINSTATEMENT 1997-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-12-16 GARCIA, ODALYS -
AMENDMENT 1996-12-16 - -
AMENDMENT 1993-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000128664 LAPSED 00-32418 CA 09 11TH JUDICIAL CIRCUIT MIAMI-DA 2002-02-21 2007-04-01 $274,437.38 CARDINAL SOUTHEAST INC, 2045 INTERSTATE DRIVE, LAKELAND FL 33805

Documents

Name Date
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-06-27
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-19
REINSTATEMENT 1997-10-03
AMENDMENT 1996-12-16
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State