Search icon

COMFORT CARE OF HOLLYWOOD, LLC - Florida Company Profile

Company Details

Entity Name: COMFORT CARE OF HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMFORT CARE OF HOLLYWOOD, 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 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Dec 2012 (12 years ago)
Document Number: L12000154458
FEI/EIN Number 65-1066722

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

Address: 2651 SW 27 Avenue, MIAMI, FL, 33133, US
Mail Address: 2651 SW 27th Ave., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ORLANDO JJaime N Manager 2651 SW 27th Ave., Coconut Grove, FL, 33133
CALAF JAIME Vice President 2651 SW 27th Ave., MIAMI, FL, 33133
DEL CASTILLO CLEITON Chief Financial Officer 2651 SW 27th Ave., MIAMI, FL, 33133
VALDES ORLANDO J Agent 2651 SW 27th Ave., Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 2651 SW 27 Avenue, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-02-12 2651 SW 27 Avenue, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 2651 SW 27th Ave., Coconut Grove, FL 33133 -
CONVERSION 2012-12-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000110935. CONVERSION NUMBER 100000127221

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State