Search icon

TELEMEDCARE AMERICA, LLC

Company Details

Entity Name: TELEMEDCARE AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L16000082925
FEI/EIN Number 81-2626682
Address: 15621 SW 75 Ave, Miami, FL, 33157, US
Mail Address: 15621 SW 75 Ave, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DUCAUD JUAN Agent 15621 SW 75 Ave, Miami, FL, 33157

Authorized Member

Name Role Address
TELEMED INVESTOR GROUP, LLC Authorized Member No data
Reloaded Investment, SL Authorized Member 15621 SW 75 Ave, Miami, FL, 33157
PROCARE FLORIDA LLC Authorized Member No data

Chief Executive Officer

Name Role Address
TAMAMES ADOLFO Chief Executive Officer 15621 SW 75 Ave, Miami, FL, 33157

Chief Operating Officer

Name Role Address
DUCAUD JUAN G Chief Operating Officer 15621 SW 75 Ave, Miami, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077898 TELEMEDCARE EXPIRED 2018-07-18 2023-12-31 No data TELEMEDCARE AMERICA, LLC, 8700 WEST FLAGLER ST #200, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 15621 SW 75 Ave, Miami, FL 33157 No data
CHANGE OF MAILING ADDRESS 2020-05-26 15621 SW 75 Ave, Miami, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2020-05-26 DUCAUD, JUAN No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 15621 SW 75 Ave, Miami, FL 33157 No data
LC AMENDMENT 2019-10-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000547701 ACTIVE 1000000836656 MIAMI-DADE 2019-08-09 2029-08-14 $ 731.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-05-26
LC Amendment 2019-10-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State