Entity Name: | MED CARE CENTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MED CARE CENTERS, 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: |
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: | 24 Jun 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Dec 2021 (3 years ago) |
Document Number: | L11000073443 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9250 NW 36 Street, Suite 420, Doral, FL, 33178, US |
Mail Address: | 9250 NW 36 Street, Suite 420, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Rodriquez- Duret Rodolfo | Manager | 9250 NW 36 Street, Doral, FL, 33178 |
Victorero Graciela | Manager | 9250 NW 36 Street, Doral, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000063297 | CENTRUM HEALTH | ACTIVE | 2022-05-20 | 2027-12-31 | - | 9250 NW 36 STREET, SUITE 420, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 9250 NW 36 Street, Suite 420, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 9250 NW 36 Street, Suite 420, Doral, FL 33178 | - |
LC STMNT OF RA/RO CHG | 2021-12-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-01 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2019-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
CORLCRACHG | 2021-12-01 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-15 |
REINSTATEMENT | 2019-01-31 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3658507100 | 2020-04-11 | 0455 | PPP | 5730 SW 74 Street, MIAMI, FL, 33143-1752 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State