Search icon

CRITICAL CARE, LLC - Florida Company Profile

Company Details

Entity Name: CRITICAL CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRITICAL 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.
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: 30 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: L13000137832
FEI/EIN Number 46-3776903

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

Address: 9350 SW 81 Avenue, MIAMI, FL, 33156, US
Mail Address: 9350 SW 81 Avenue, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soucy Brigitte J Manager 9350 SW 81 Avenue, Miami, FL, 33156
Soucy Thomas Manager 9350 SW 81 Avenue, Miami, FL, 33156
DE ARMAS REY Agent 9350 SW 81 Avenue, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 9350 SW 81 Avenue, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 9350 SW 81 Avenue, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-03-21 9350 SW 81 Avenue, MIAMI, FL 33156 -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-15 DE ARMAS, REY -
REINSTATEMENT 2015-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-25
REINSTATEMENT 2015-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State