Search icon

CAREVANTAGE MEDICAL PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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