Search icon

AMERICAN PROVIDERS ADULT DAY CARE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PROVIDERS ADULT DAY CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PROVIDERS ADULT DAY CARE CENTER, 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: 20 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000107784
FEI/EIN Number 263765681

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

Address: 2000 NW 89 PLACE, 212, DORAL, FL, 33172
Mail Address: 2000 NW 89 PLACE, 212, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437396504 2009-01-12 2009-01-12 2000 NW 89TH PL, DORAL, FL, 331722618, US 2000 NW 89TH PL, DORAL, FL, 331722618, US

Contacts

Phone +1 305-591-9975
Fax 3054184925

Authorized person

Name MS. AMELIA LINARES
Role CEO
Phone 3055919975

Taxonomy

Taxonomy Code 261QA0600X - Adult Day Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
AMERICAN PROVIDERS, INC. Managing Member -
LINARES AMELIA Agent 2000 NW 89 PLACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State