Search icon

TELEMEDCARE AMERICA, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

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

Paycheck Protection Program

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
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81812
Loan Approval Amount (current) 81812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33174-2517
Project Congressional District FL-27
Number of Employees 4
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82975.3
Forgiveness Paid Date 2021-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State