Search icon

J&C SWEET HOME CARE LLC - Florida Company Profile

Company Details

Entity Name: J&C SWEET HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&C SWEET HOME 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: 09 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: L08000003233
FEI/EIN Number 261715819

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

Address: 15271 NW 60TH AVE, 208, MIAMI LAKES, FL, 33014, US
Mail Address: 15271 NW 60TH AVE, 208, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104099001 2008-04-11 2018-03-17 14125 NW 80TH AVE STE 206, MIAMI LAKES, FL, 330162351, US 14125 NW 80TH AVE STE 206, MIAMI LAKES, FL, 330162351, US

Contacts

Phone +1 305-821-1511
Fax 3058211509

Authorized person

Name OSMANI RAMIREZ
Role MANAGING MEMBER
Phone 3058211511

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
A&C HOME CARE, LLC Managing Member -
RAMIREZ OSMANY Managing Member 23250 SW 120 AVE, HOMESTEAD, FL, 33032
Ramirez Osmani Agent 445 E 47TH St, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 15271 NW 60TH AVE, 208, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-02-26 15271 NW 60TH AVE, 208, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 445 E 47TH St, Hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2014-01-24 Ramirez, Osmani -

Documents

Name Date
LC Amendment 2024-11-04
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State