Entity Name: | TELEMEDCARE AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TELEMEDCARE AMERICA, 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 Apr 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L16000082925 |
FEI/EIN Number |
81-2626682
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
TAMAMES ADOLFO | Chief Executive Officer | 15621 SW 75 Ave, Miami, FL, 33157 |
DUCAUD JUAN G | Chief Operating Officer | 15621 SW 75 Ave, Miami, FL, 33157 |
DUCAUD JUAN | Agent | 15621 SW 75 Ave, Miami, FL, 33157 |
TELEMED INVESTOR GROUP, LLC | Authorized Member | - |
Reloaded Investment, SL | Authorized Member | 15621 SW 75 Ave, Miami, FL, 33157 |
PROCARE FLORIDA LLC | Authorized Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000077898 | TELEMEDCARE | EXPIRED | 2018-07-18 | 2023-12-31 | - | TELEMEDCARE AMERICA, LLC, 8700 WEST FLAGLER ST #200, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-26 | 15621 SW 75 Ave, Miami, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 15621 SW 75 Ave, Miami, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-26 | DUCAUD, JUAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-26 | 15621 SW 75 Ave, Miami, FL 33157 | - |
LC AMENDMENT | 2019-10-07 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3134197810 | 2020-05-25 | 0455 | PPP | 8700 W FLAGLER ST STE 200, MIAMI, FL, 33174-2517 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State