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. |
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 |
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 | - |
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 |
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 | - | - |
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