Search icon

MIRACLE CARE RESPONDERS LLC - Florida Company Profile

Company Details

Entity Name: MIRACLE CARE RESPONDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRACLE CARE RESPONDERS 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: 21 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000015116
FEI/EIN Number 81-1225667

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

Address: 6314 Kingspointe Pkwy, Orlando, FL, 32819, US
Mail Address: 6314 Kingspointe Pkwy, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548779119 2017-09-26 2017-09-26 PO BOX 678827, ORLANDO, FL, 328678827, US 638 FIELDSTREAM BLVD, ORLANDO, FL, 328257208, US

Contacts

Phone +1 407-801-0897

Authorized person

Name JEAN SAINT JEAN JR.
Role OWNER
Phone 7722044987

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 234355
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SAINT JEAN JEAN Manager 6314 Kingspointe Pkwy, Orlando, FL, 32819
SAINT JEAN JEAN Agent 6314 Kingspointe Pkwy, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142904 MIRACLE CARE RESPONDERS INSTITUTE EXPIRED 2017-12-28 2022-12-31 - 2431 ALOMA AVENUE SUITE 238, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 6314 Kingspointe Pkwy, Suite 1, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-07-23 6314 Kingspointe Pkwy, Suite 1, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-23 6314 Kingspointe Pkwy, Suite 1, Orlando, FL 32819 -
LC AMENDMENT 2017-08-07 - -
REGISTERED AGENT NAME CHANGED 2017-03-03 SAINT JEAN, JEAN -
LC STMNT OF RA/RO CHG 2017-03-03 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-07-23
AMENDED ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2018-01-10
LC Amendment 2017-08-07
ANNUAL REPORT 2017-04-23
CORLCRACHG 2017-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State