Search icon

CARED FLORIDA 202 LLC - Florida Company Profile

Company Details

Entity Name: CARED FLORIDA 202 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARED FLORIDA 202 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: 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

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

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

Key Officers & Management

Name Role Address
CARED FLORIDIAN HOLDINGS S.A. Manager OMC CHAMBERS, WICKHAMS CAY 1 ROAD TOWN, TORTOLA, BV, 0000
Coletta Tony Agent 1000 BRICKEL AVE, MIAMI, FL, 33131

Fictitious Names

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 - 1000 BRICKEL AVE, PMB 1541 STE 715, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-11 1750 NW 107 AVENUE, 202, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-10-11 Coletta, Tony -
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 1000 BRICKEL AVE, PMB 1541 STE 715, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2015-12-28 - -

Documents

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 Apr 2025

Sources: Florida Department of State