Search icon

AIDALY CARE LLC - Florida Company Profile

Company Details

Entity Name: AIDALY CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIDALY CARE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 May 2024 (a year ago)
Document Number: L06000094201
FEI/EIN Number 743190528

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

Address: 5901 NW 151 ST, MIAMI LAKES, FL, 33014, US
Mail Address: 5901 NW 151 ST, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norris Margaret Owne 5901 NW 151st Street Suite 107, Miami Lakes, FL, 33014
Norris Margaret Agent 5901 NW 151 ST, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039294 AIDALY CARE ACTIVE 2023-03-27 2028-12-31 - 5901 NW 151ST STREET, SUITE 107, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-31 AIDALY CARE LLC -
REGISTERED AGENT NAME CHANGED 2022-10-06 Norris, Margaret -
LC AMENDMENT 2022-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 5901 NW 151 ST, SUITE 107, MIAMI LAKES, FL 33014 -
LC STMNT OF RA/RO CHG 2015-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-09 5901 NW 151 ST, SUITE 107, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-07-17 5901 NW 151 ST, SUITE 107, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
LC Name Change 2024-05-31
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-10-06
LC Amendment 2022-08-19
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State