Search icon

SOCIAL CARE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SOCIAL CARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOCIAL CARE SOLUTIONS, 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: 15 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2011 (14 years ago)
Document Number: L09000047911
FEI/EIN Number 27-1709745

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

Address: 13196 SW 9TH TERRACE, MIAMI, FL, 33184
Mail Address: 13196 SW 9TH TERRACE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YANET Managing Member 13196 SW 9TH TERRACE, MIAMI, FL, 33184
RODRIGUEZ YANET Vice President 13196 SW 9TH TERRACE, MIAMI, FL, 33184
RODRIGUEZ OSCAR President 13196 SW 9TH TERRACE, MIAMI, FL, 33184
ARMAS J. ALFREDO E Agent 901 PONCE DE LEON BLVD., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2011-04-20 - -
REGISTERED AGENT NAME CHANGED 2011-02-01 ARMAS, J. ALFREDO ESQ -
CHANGE OF MAILING ADDRESS 2010-10-01 13196 SW 9TH TERRACE, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-01 13196 SW 9TH TERRACE, MIAMI, FL 33184 -
REINSTATEMENT 2010-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-01 901 PONCE DE LEON BLVD., SUITE 304, MIAMI, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State