CAPS MEDICAL MANAGEMENT, L.L.C. - Florida Company Profile

Entity Name: | CAPS MEDICAL MANAGEMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPS MEDICAL MANAGEMENT, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 11 Jun 2003 (22 years ago) |
Date of dissolution: | 21 Dec 2021 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | L03000021149 |
FEI/EIN Number |
550836075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1300 CONCORD TERRACE, SUNRISE, FL, 33323, US |
Address: | 1800 WEST HILLSBORO BLVD., SUITE 205, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEDIAK NIDIA M | Manager | 1800 WEST HILLSBOROUGH BLVD, SUITE 205, DEERFIELD BEACH, FL, 33442 |
CHEDIAK NIDIA MD | Agent | 1800 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442 |
RODRIGUEZ DAVID | Manager | 1300 CONCORD TERRACE, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 1800 WEST HILLSBORO BLVD., SUITE 205, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 1800 WEST HILLSBORO BLVD., SUITE 205, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 1800 WEST HILLSBORO BLVD., SUITE 205, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | CHEDIAK, NIDIA, MD | - |
LC AMENDMENT | 2016-11-18 | - | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-12-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
LC Amendment | 2016-11-18 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State