Search icon

MULTICARE PHARMACEUTICALS, LLC

Company Details

Entity Name: MULTICARE PHARMACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: L11000117606
FEI/EIN Number 45-3623294
Address: 2402, NW 87th Place, Doral, FL, 33172, US
Mail Address: 2402 NW 87th Place, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MATLUC SERVICES LLC Agent

Manager

Name Role Address
Gaspar da Silva Daniela Costa O Manager RUA DR AUGUSTO LOPES PONTES,170, SALVADOR, BA, 4176035
FREIRE GILBERTO Manager Rua Magno Valente, 391, SALVADOR, BA, 4181020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033104 MULTICARE PHARMACEUTICALS ACTIVE 2013-04-05 2028-12-31 No data 2402 N.W. 87TH. PLACE, DORAL, FL, 33172-1201

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-13 Matluc Services LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 2828 Coral Way, Suite 308B, Coral Gables, FL 33145 No data
REINSTATEMENT 2019-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2402, NW 87th Place, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2018-03-26 2402, NW 87th Place, Doral, FL 33172 No data
LC AMENDMENT 2014-07-01 No data No data
LC STMNT OF RA/RO CHG 2014-06-23 No data No data
LC NAME CHANGE 2013-10-18 MULTICARE PHARMACEUTICALS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-08
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State