Search icon

CARE PLUS INFUSION, LLC - Florida Company Profile

Company Details

Entity Name: CARE PLUS INFUSION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARE PLUS INFUSION, 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: 21 Dec 2010 (14 years ago)
Date of dissolution: 14 Sep 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Sep 2016 (9 years ago)
Document Number: L10000130096
FEI/EIN Number 274383343

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

Address: 357 Almeria Ave, STE. 102, Coral Gables, FL, 33134, US
Mail Address: 357 Almeria Ave, STE. 102, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTOMAYOR JOSE Manager 5151 COLLINS AVE, PH F, MIAMI BEACH, FL, 33140
Sotomayor Jose A Agent 357 Almeria Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2016-09-14 CARE PLUS INFUSION, LLC -
MERGER 2016-09-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000122805. MERGER NUMBER 500000164355
LC AMENDMENT 2016-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-23 357 Almeria Ave, Suite 102, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 357 Almeria Ave, STE. 102, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-04-25 357 Almeria Ave, STE. 102, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-04-25 Sotomayor, Jose A -
LC AMENDMENT 2011-02-17 - -

Documents

Name Date
LC Amendment and Name Change 2016-09-14
LC Amendment 2016-08-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-10-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-25
LC Amendment 2011-02-17
ANNUAL REPORT 2011-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State