Search icon

CARE PLUS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CARE PLUS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARE PLUS CENTER, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000058768
FEI/EIN Number 201472775

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

Address: 3256 SW 151 ST, MIAMI, FL, 33185, US
Mail Address: 3256 SW 151 ST, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO GILBERTO Managing Member 3256 SW 151 ST, MIAMI, FL, 33185
RIVERO MEDEROS GILBERTO Agent 3256 SW 151 ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 3256 SW 151 ST, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2014-03-27 3256 SW 151 ST, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 3256 SW 151 ST, MIAMI, FL 33185 -
LC AMENDMENT 2013-04-15 - -
REGISTERED AGENT NAME CHANGED 2013-04-15 RIVERO MEDEROS, GILBERTO -
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2012-07-18 - -
REINSTATEMENT 2011-12-14 - -

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-08
REINSTATEMENT 2012-11-13
LC Amendment 2012-07-18
REINSTATEMENT 2011-12-14
REINSTATEMENT 2010-11-08
CORLCMMRES 2010-09-15
Reg. Agent Resignation 2010-09-15
ANNUAL REPORT 2009-03-31
LC Amendment 2008-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State