Search icon

I DAVE CARE INVESTIGACION DERMICA AVANZADE LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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