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. |
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 |
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 | - |
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 | - |
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