Search icon

LTC PROFESSIONAL CONSULTANTS, INC.

Company Details

Entity Name: LTC PROFESSIONAL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1983 (42 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: G34523
FEI/EIN Number 59-2278012
Address: 7400 SW 48 ST, MIAMI, FL 33155
Mail Address: 7400 SW 48 ST, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518920198 2006-04-06 2008-02-05 7400 SW 48TH ST, MIAMI, FL, 331554497, US 7400 SW 48TH ST, MIAMI, FL, 331554497, US

Contacts

Phone +1 305-668-4540
Fax 3056684541

Authorized person

Name MS. SILA LUIS
Role PRESIDENT
Phone 3056684540

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 20656096
State FL
Is Primary Yes

Agent

Name Role Address
SILA, LUIS Agent 7400 SW 48 ST, MIAMI, FL 33155

President

Name Role Address
SILA, LUIS President 7400 SW 48 ST, MIAMI, FL 33155

Vice President

Name Role Address
SILA, LUIS Vice President 7400 SW 48 ST, MIAMI, FL 33155

Secretary

Name Role Address
SILA, LUIS Secretary 7400 SW 48 ST, MIAMI, FL 33155

Treasurer

Name Role Address
SILA, LUIS Treasurer 7400 SW 48 ST, MIAMI, FL 33155

Director

Name Role Address
SILA, LUIS Director 7400 SW 48 ST, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 7400 SW 48 ST, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2005-01-07 7400 SW 48 ST, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 7400 SW 48 ST, MIAMI, FL 33155 No data
AMENDMENT 2003-03-03 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-03 SILA, LUIS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000666459 LAPSED 2013CA-02900 POLK CTY CIR CT 10TH JUD CIR 2012-05-03 2020-06-15 $73,278.87 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State