Entity Name: | CAREVANTAGE MEDICAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAREVANTAGE MEDICAL PARTNERS, 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. |
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: | 16 Mar 2011 (14 years ago) |
Date of dissolution: | 10 Feb 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2016 (9 years ago) |
Document Number: | L11000032149 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4445 WEST 16TH AVE, HIALEAH, FL, 33012, US |
Mail Address: | 4445 WEST 16TH AVE, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMADRID ALBERTO | Manager | 4445 WEST 16TH AVE, HIALEAH, FL, 33012 |
Lamadrid Alberto A | Manager | 4445 WEST 16TH AVE, HIALEAH, FL, 33012 |
Matzner Gary C | Agent | 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-02-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-10 | 2525 Ponce de Leon Blvd, Suite 625, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-10 | Matzner, Gary C | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-08 | 4445 WEST 16TH AVE, SUITE 200, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2014-10-08 | 4445 WEST 16TH AVE, SUITE 200, HIALEAH, FL 33012 | - |
LC AMENDMENT | 2011-11-14 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-10-12 | CAREVANTAGE MEDICAL PARTNERS, LLC | - |
LC NAME CHANGE | 2011-05-09 | AMERICARE MEDICAL PARTNERS, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2011-05-04 | AMERICARE PARTNERS, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-02-10 |
ANNUAL REPORT | 2015-01-16 |
AMENDED ANNUAL REPORT | 2014-11-10 |
AMENDED ANNUAL REPORT | 2014-10-08 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
LC Amendment | 2011-11-14 |
LC Amendment and Name Change | 2011-10-12 |
LC Name Change | 2011-05-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State