Search icon

THE CORE CENTERS LLC - Florida Company Profile

Company Details

Entity Name: THE CORE CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CORE CENTERS 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: 01 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000093634
FEI/EIN Number 46-3237220

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

Address: 20200 W DIXIE HIGHWAY,, SUITE 1102, MIAMI, FL, 33180, US
Mail Address: 20200 W DIXIE HIGHWAY,, SUITE 1102, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184038911 2014-06-19 2014-06-19 2500 N FEDERAL HWY, SUITE 103, FORT LAUDERDALE, FL, 333051618, US 2500 N FEDERAL HWY, SUITE 103, FORT LAUDERDALE, FL, 333051618, US

Contacts

Phone +1 954-678-0078

Authorized person

Name MR. STUART GOFFMAN
Role OWNER
Phone 9546780078

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
License Number 1706AD722001
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Kakon Nathan Manager 2500 N. Federal Highway, FORT LAUDERDALE, FL, 33305
Goffman Stuart Auth 2500 N. Federal Highway, Fort Lauderdale, FL, 33305
Houston Bart AEsq. Agent 633 SE 3rd street, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 633 SE 3rd street, Suite 4R, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 20200 W DIXIE HIGHWAY,, SUITE 1102, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-07-01 20200 W DIXIE HIGHWAY,, SUITE 1102, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2014-11-11 Houston, Bart A, Esq. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000070223 LAPSED BER-SC-002968-14 BERGEN COUNTY NJ SPECIAL CIVIL 2014-12-29 2020-01-15 $2904.00 BRENDA MOEN, 25-26 KIPP STREET, FAIR LAWN, NJ 07410

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2015-01-05
AMENDED ANNUAL REPORT 2014-11-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State