Entity Name: | CARE MEDICAL PLAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARE MEDICAL PLAN 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: | 08 Feb 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000014852 |
FEI/EIN Number |
208418368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13117 nw 107 ave, Hialeah Gardens, FL, 33018, US |
Mail Address: | 13117 nw 107 ave, Hialeah Gardens, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zamora Enrique | Manager | 13117 nw 107 ave, Hialeah Gardens, FL, 33018 |
CMS INTERNATIONAL ENTERPRISES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | CMS INTERNATIONAL ENTERPRISES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 550 BILTMORE WAY, SUITE 200, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-23 | 13117 nw 107 ave, Ste E1, Hialeah Gardens, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2017-04-23 | 13117 nw 107 ave, Ste E1, Hialeah Gardens, FL 33018 | - |
LC AMENDMENT | 2007-10-08 | - | - |
LC AMENDMENT | 2007-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State