Search icon

AIR CARE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: AIR CARE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR CARE SOLUTIONS 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: 30 May 2012 (13 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: L12000072658
FEI/EIN Number 45-5391494

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

Address: 6244 Miramar Parkway, Miramar, FL, 33023, US
Mail Address: 6244 Miramar Parkway, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCON-BENITEZ PALOMA Manager 6244 Miramar Parkway, Miramar, FL, 33023
Brumand Netanel Manager 6244 Miramar Parkway, Miramar, FL, 33023
Ram Biniamin Manager 6244 Miramar Parkway, Miramar, FL, 33023
Cetton Yoseph Manager 6244 Miramar Parkway, Miramar, FL, 33023
Falcon-Benitez Paloma Agent 6244 Miramar Parkway, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2013-10-18 Falcon-Benitez, Paloma -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 6244 Miramar Parkway, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2013-04-30 6244 Miramar Parkway, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 6244 Miramar Parkway, Miramar, FL 33023 -
LC AMENDMENT 2012-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000525232 ACTIVE 15-CA-02157 CIR CT 17TH JUD CIR BROWARD FL 2021-09-22 2026-10-05 $490,000.00 OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT, OF LEGAL AFFAIRS, STATE OF FLORIDA, 110 SE 6TH STREET, FLOOR, FORT LAUDERDALE, FL 33301
J16000744296 LAPSED 12-061-D1 LEON 2016-09-23 2021-11-29 $3,750.88 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000335731 TERMINATED 1000000713620 BROWARD 2016-05-18 2026-05-27 $ 2,271.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-30
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-10-18
AMENDED ANNUAL REPORT 2013-06-13
AMENDED ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2013-04-30
LC Amendment 2012-08-02
CORLCMMRES 2012-07-06
Florida Limited Liability 2012-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State