Entity Name: | I DAVE CARE INVESTIGACION DERMICA AVANZADE LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
I DAVE CARE INVESTIGACION DERMICA AVANZADE 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: | 29 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jul 2020 (5 years ago) |
Document Number: | L15000130379 |
FEI/EIN Number |
81-3478287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15500 SW 80 ST, MIAMI, FL, 33193, US |
Mail Address: | 15500 SW 80 ST, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIAGO ROIG ALAIN | Manager | 15500 SW 80 ST, MIAMI, FL, 33193 |
SANTIAGO ROIG ALAIN | Agent | 15500 SW 80 ST, MIAMI, FL, 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000128308 | I DAVE CARE TEMPORARY AGENCY SERVICES LLC | EXPIRED | 2016-11-30 | 2021-12-31 | - | 842 SALZADO STREET APT E, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-27 | 15500 SW 80 ST, STE: 104, MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-27 | SANTIAGO ROIG, ALAIN | - |
CHANGE OF MAILING ADDRESS | 2022-07-27 | 15500 SW 80 ST, STE: 104, MIAMI, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-27 | 15500 SW 80 ST, STE: 104, MIAMI, FL 33193 | - |
REINSTATEMENT | 2020-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-06-22 | - | - |
LC AMENDMENT | 2017-04-06 | - | - |
LC AMENDMENT | 2016-12-02 | - | - |
REINSTATEMENT | 2016-11-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000175129 | ACTIVE | 2019-028839-CA-01 | 11TH JUD MIAMI-DADE COUNTY | 2021-03-30 | 2026-04-15 | $95,093.77 | STATES RESOURCES CORP., 2211 S. 156 CIRCLE, OMAHA, NE 68130 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-29 |
REINSTATEMENT | 2020-07-16 |
LC Amendment | 2017-06-22 |
LC Amendment | 2017-04-06 |
ANNUAL REPORT | 2017-02-01 |
LC Amendment | 2016-12-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State