Search icon

CORPORATE BOCA URGENT CARE, LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE BOCA URGENT CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE BOCA URGENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2015 (10 years ago)
Date of dissolution: 11 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: L15000073100
FEI/EIN Number 475267740

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

Address: 3001 SW 3RD AVENUE, MIAMI, FL, 33129, US
Mail Address: 3001 SW 3RD AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICATA CHRIS Manager 3001 SW 3RD AVENUE, MIAMI, FL, 33129
Corporate Boca CL Inc . mm 3001 SW 3RD AVENUE, MIAMI, FL, 33129
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106556 BOCA MED URGENT CARE EXPIRED 2016-09-28 2021-12-31 - 222 LAKE VIEW AVE, SUITE 700, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-11 3001 SW 3RD AVENUE, MIAMI, FL 33129 -
VOLUNTARY DISSOLUTION 2019-12-11 - -
CHANGE OF MAILING ADDRESS 2019-12-11 3001 SW 3RD AVENUE, MIAMI, FL 33129 -
LC STMNT OF RA/RO CHG 2017-05-30 - -
REGISTERED AGENT NAME CHANGED 2017-05-30 INCORP SERVICES, INC. -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-12-11
VOLUNTARY DISSOLUTION 2019-12-11
ANNUAL REPORT 2019-01-20
AMENDED ANNUAL REPORT 2018-09-30
ANNUAL REPORT 2018-04-27
CORLCRACHG 2017-05-30
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-27
Florida Limited Liability 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State