Search icon

EXCELCARE PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: EXCELCARE PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCELCARE PRODUCTS, 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: 25 Oct 2012 (13 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L12000136246
FEI/EIN Number 46-1385010

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

Address: 9710 NW 110th AVE., MIAMI, FL, 33178, US
Mail Address: C/O WDA CONSULTING, 848 BRICKELL AVE,, MIAMI, FL, 33131, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO AREVALO GERMAN Manager C/O HERNANDO DIAZ, MIAMI, FL, 33131
TORO AREVALO JORGE Manager C/O HERNANDO DIAZ, MIAMI, FL, 33131
CABALLERO CARLOS J Manager C/O HERNANDO DIAZ, MIAMI, FL, 33131
WDA CONSULTING, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 WDA Consulting -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 848 Brickell Ave., SUITE 1000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-10-25 9710 NW 110th AVE., SUITES 10 &14, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 9710 NW 110th AVE., SUITES 10 &14, MIAMI, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-16
AMENDED ANNUAL REPORT 2017-09-29
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State