Entity Name: | TOTAL CARE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOTAL CARE MANAGEMENT, 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. |
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: | 09 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2020 (5 years ago) |
Document Number: | L15000005497 |
FEI/EIN Number |
47-3334017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 517 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140, US |
Mail Address: | 517 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALOMON SAGINA | Manager | 517 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140 |
STUMPF JOSEPH | Manager | 517 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140 |
Salomon Sagina Mgr | Agent | 517 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-25 | 517 ARTHUR GODFREY RD, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2022-07-25 | 517 ARTHUR GODFREY RD, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 2020-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | Salomon, Sagina, Mgr | - |
REINSTATEMENT | 2018-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2022-07-25 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-18 |
REINSTATEMENT | 2019-10-14 |
REINSTATEMENT | 2018-02-09 |
REINSTATEMENT | 2016-10-22 |
LC Name Change | 2015-02-18 |
Florida Limited Liability | 2015-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3431877406 | 2020-05-07 | 0455 | PPP | 1900 N BAYSHORE DR 3416, MIAMI, FL, 33132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State