Search icon

FREIRE'S GROUP APD CARE LLC. - Florida Company Profile

Company Details

Entity Name: FREIRE'S GROUP APD CARE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREIRE'S GROUP APD 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: 03 Nov 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: L06000107112
FEI/EIN Number 743204258

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

Address: 12900 SW 25 TERR, MIAMI, FL, 33175, US
Mail Address: 12900 SW 25 TERR, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851750558 2016-02-23 2016-02-23 12900 SW 25TH TER, MIAMI, FL, 331751850, US 12900 SW 25TH TER, MIAMI, FL, 331751850, US

Contacts

Phone +1 305-225-7669

Authorized person

Name KERLY BASULTO
Role MANAGER
Phone 3055460105

Taxonomy

Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
License Number 11-834-GH
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FREIRE CLARIBEL Manager 12900 SW 25 TERR, MIAMI, FL, 33175
BASULTO KERLY Manager 12900 SW 25 TERR, MIAMI, FL, 33175
Basulto Kerly Agent 12900 SW 25 TERR, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-14 Basulto, Kerly -
LC STMNT OF RA/RO CHG 2020-08-07 - -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
CORLCRACHG 2020-08-07
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State