Search icon

ADIUVO LLC - Florida Company Profile

Company Details

Entity Name: ADIUVO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADIUVO 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 Jan 2009 (16 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L09000006122
FEI/EIN Number NOT APPLICABLE

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

Address: 1621 Collins Ave, Miami Beach, FL, 33139, US
Mail Address: 1621 Collins Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235571233 2013-07-19 2013-07-19 13232 SW 85TH ST, MIAMI, FL, 331834151, US 13232 SW 85TH ST, MIAMI, FL, 331834151, US

Contacts

Phone +1 305-342-5443
Fax 7867524888

Authorized person

Name MS. ZOILA M PRADO
Role ADMINISTRATOR
Phone 3053425443

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10395
State FL
Is Primary Yes

Key Officers & Management

Name Role
MENA LAW, PLLC Agent
ADVANTUS SENIOR HEALTH, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080828 ADIUVO V EXPIRED 2012-08-15 2017-12-31 - 13232 SW 85 STREET, MIAMI, FL, 33183
G12000036560 ADIUVO 3 EXPIRED 2012-04-17 2017-12-31 - 10420 SW 26 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1621 Collins Ave, 1005, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-04-30 1621 Collins Ave, 1005, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Mena Law PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1621 Collins Ave, 1005, Miami Beach, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State