Search icon

CARES CHOICE LLC - Florida Company Profile

Company Details

Entity Name: CARES CHOICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARES CHOICE 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: 07 Nov 2013 (11 years ago)
Document Number: L13000156644
FEI/EIN Number 46-4065759

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

Address: 1400 NE 125TH STREET, MIAMI, FL, 33161, US
Mail Address: 1400 NE 125 Street, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205291788 2015-12-28 2015-12-28 1400 NE 125TH ST, NORTH MIAMI, FL, 331616034, US 1400 NE 125TH ST, NORTH MIAMI, FL, 331616034, US

Contacts

Phone +1 866-599-2562
Fax 8665992563

Authorized person

Name CAROL JOY BIGGS-OWENS
Role PRESIDENT
Phone 3053010826

Taxonomy

Taxonomy Code 251J00000X - Nursing Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Biggs-Owens Carol J Chief Executive Officer 1400 NE 125 Street, North miami, FL, 33161
BIGGS-OWENS CAROL J Agent 1400 NE 125th St, North MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 1400 NE 125th St, North MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 1400 NE 125TH STREET, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2014-01-12 1400 NE 125TH STREET, MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State