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. |
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 |
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 | |||||||||||||||||
|
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 |
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 |
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. | - |
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 |
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