Entity Name: | CARED FLORIDA 202 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Dec 2013 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 Dec 2015 (9 years ago) |
Document Number: | L13000176699 |
FEI/EIN Number | 36-4785122 |
Address: | 1750 NW 107 AVENUE, 202, MIAMI, FL, 33178, US |
Mail Address: | 1000 BRICKEL AVE, PMB 1541 STE 715, MIAMI, FL, 33131, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coletta Tony | Agent | 1000 BRICKEL AVE, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
CARED FLORIDIAN HOLDINGS S.A. | Manager | OMC CHAMBERS, WICKHAMS CAY 1 ROAD TOWN, TORTOLA, BV, 0000 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000136569 | CARED INTERNATIONAL TRADING IMPORT EXPORT | ACTIVE | 2021-10-11 | 2026-12-31 | No data | 1000 BRICKEL AVE, PMB 1541 STE 715, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-10-11 | 1750 NW 107 AVENUE, 202, MIAMI, FL 33178 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-11 | Coletta, Tony | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-11 | 1000 BRICKEL AVE, PMB 1541 STE 715, MIAMI, FL 33131 | No data |
LC STMNT OF RA/RO CHG | 2015-12-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-05-24 |
AMENDED ANNUAL REPORT | 2021-10-17 |
AMENDED ANNUAL REPORT | 2021-10-11 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State