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. |
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 |
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 |
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 | - | - |
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