Search icon

PURITY CARES LLC - Florida Company Profile

Company Details

Entity Name: PURITY CARES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURITY CARES 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: 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: 10 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: L12000019876
FEI/EIN Number 900796454

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

Address: 5062 NW 6TH STREET, DELRAY BEACH, FL, 33445, US
Mail Address: 5062 NW 6TH STREET, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598445009 2023-07-19 2023-07-19 5062 NW 6TH ST, DELRAY BEACH, FL, 334452125, US 5062 NW 6TH ST, DELRAY BEACH, FL, 334452125, US

Contacts

Phone +1 561-929-0382

Authorized person

Name MISS NONKULULEKO MAKHOSI
Role CEO
Phone 5619290382

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
MAKHOSI NONKULULEKO P Agent 5062 NW 6TH STREET, DELRAY BEACH, FL, 33445
MAKHOSI NONKULULEKO P Chief Executive Officer 5062 NW 6TH STREET, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-26 - -
REGISTERED AGENT NAME CHANGED 2016-02-26 MAKHOSI, NONKULULEKO P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
REINSTATEMENT 2023-05-03
ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2020-03-28
REINSTATEMENT 2019-03-22
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-02-26
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-15
Florida Limited Liability 2012-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State