Search icon

CARE PLUS INFUSION, LLC - Florida Company Profile

Company Details

Entity Name: CARE PLUS INFUSION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARE PLUS INFUSION, 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: 05 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L14000122805
FEI/EIN Number 47-1737506

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

Address: 5050 Biscayne Blvd, SUITE 101, Miami, FL, 33137, US
Mail Address: 5050 Biscayne Blvd, SUITE 101, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARE PLUS INFUSION LLC PROFIT SHARING PLAN 2023 471737506 2024-10-14 CARE PLUS INFUSION LLC 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2023-01-01
Business code 446110
Sponsor’s telephone number 3054608600
Plan sponsor’s address 5050 BISCAYNE BLVD, SUITE 101, MIAMI, FL, 33137
CARE PLUS INFUSION LLC CASH BALANCE PLAN 2023 471737506 2024-10-14 CARE PLUS INFUSION LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 446110
Sponsor’s telephone number 3054608600
Plan sponsor’s address 5050 BISCAYNE BLVD, SUITE 101, MIAMI, FL, 33137
CARE PLUS INFUSION RETIREMENT PLAN 2023 471737506 2024-10-03 CARE PLUS INFUSION LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 623000
Sponsor’s telephone number 7863329196
Plan sponsor’s address 5151 COLLINS AVE, PH F, MIAMI, FL, 33140

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SOTOMAYOR JOSE Managing Member 5151 COLLINS AVENUE, SUITE PHF, MIAMI BEACH, FL, 33140
TOBIN MICHAEL SESQ Agent 10800 BISCAYNE BLVD., MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004734 CARE PLUS PHARMACY EXPIRED 2018-01-09 2023-12-31 - 357 ALMERIA AVE, SUITE 102, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 941 NE 79 St, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2025-02-10 Sotomayor, Jose A, CEO -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 5151 Collins Ave, PHF, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 941 NE 79 St, Miami, FL 33138 -
LC AMENDMENT 2021-09-27 - -
LC AMENDMENT 2019-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 10800 BISCAYNE BLVD., SUITE 700, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 5050 Biscayne Blvd, SUITE 101, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-03-30 5050 Biscayne Blvd, SUITE 101, Miami, FL 33137 -
MERGER 2016-09-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000164355

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-07
LC Amendment 2021-09-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-08
LC Amendment 2019-11-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State