Search icon

LOYALTY CARE SERVICES, LLC

Company Details

Entity Name: LOYALTY CARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2016 (8 years ago)
Document Number: L14000113117
FEI/EIN Number 47-1367512
Address: 7171 SW 24th Street, MIAMI, FL, 33155, US
Mail Address: 7171 SW 24th Street, Suite 417A, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730576513 2015-04-20 2015-04-20 7171 SW 24TH ST, SUITE 315, MIAMI, FL, 331551449, US 7171 SW 24TH ST, SUITE 315, MIAMI, FL, 331551449, US

Contacts

Phone +1 305-450-7645

Authorized person

Name NELSON M MARTINEZ
Role OWNER
Phone 3054507645

Taxonomy

Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
State FL
Is Primary Yes

Agent

Name Role Address
ONA TANIA C Agent 7171 SW 24th Street, MIAMI, FL, 33155

Authorized Member

Name Role Address
ONA TANIA C Authorized Member 7171 SW 24th Street, MIAMI, FL, 33155
MARTINEZ NELSON M Authorized Member 7171 SW 24th Street, MIAMI, FL, 33155
MARTINEZ NELSON L Authorized Member 7171 SW 24th Street, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068656 LOYALTY HOMEMAKER ACTIVE 2020-06-17 2025-12-31 No data 7171 SW 24 ST, SUITE 315, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-12 7171 SW 24th Street, suite 417A, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 7171 SW 24th Street, Suite 417A, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 7171 SW 24th Street, suite 417A, MIAMI, FL 33155 No data
LC AMENDMENT 2016-09-12 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State