Entity Name: | SOUTHFIELD MEDICAL CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHFIELD MEDICAL CARE, 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: |
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: | 26 Jun 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Jul 2015 (10 years ago) |
Document Number: | L13000092202 |
FEI/EIN Number |
46-3068099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 W 49TH ST, HIALEAH, FL, 33012, US |
Mail Address: | 419 W 49TH ST, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARNOSA VERONICA | Manager | 419 W 49 STREET STE 111, HIALEAH, FL, 33012 |
ASSOCIATES GROUP TABADESA | Agent | 419 W 49TH ST, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007289 | UNIGROUP REPAIR COMPANIES | EXPIRED | 2014-01-21 | 2019-12-31 | - | 7005 W 17TH CT, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | ASSOCIATES GROUP, TABADESA | - |
LC AMENDMENT | 2015-07-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 419 W 49TH ST, 111, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 419 W 49TH ST, 111, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 419 W 49TH ST, 111, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-22 |
LC Amendment | 2015-07-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2218708709 | 2021-03-28 | 0455 | PPP | 419 NW 49TH ST, MIAMI, FL, 33127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State