Search icon

MODERN HOME CARE LLC - Florida Company Profile

Company Details

Entity Name: MODERN HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODERN HOME 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: 14 Jan 2014 (11 years ago)
Document Number: L14000007680
FEI/EIN Number 46-4536683

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

Address: 8004 NW 154th Street #392, Miami Lakes, FL, 33016, US
Mail Address: 8004 NW 154th Street #392, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICO ANDRES Manager 8004 NW 154th Street #392, Miami Lakes, FL, 33016
RICO ANDRES Agent 8004 NW 154th Street #392, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024372 MHC CONSTRUCTION ACTIVE 2024-02-13 2029-12-31 - 8004 NW 154TH STREET, #392, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 8004 NW 154th Street #392, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-04-22 8004 NW 154th Street #392, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 8004 NW 154th Street #392, Miami Lakes, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-12-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State