Search icon

CARE MEDICAL PLAN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Zamora Enrique Manager 13117 nw 107 ave, Hialeah Gardens, FL, 33018
CMS INTERNATIONAL ENTERPRISES, INC. Agent -

Events

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 - -

Documents

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