Search icon

OPUSCARE OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: OPUSCARE OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPUSCARE OF FLORIDA 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: 11 May 2016 (9 years ago)
Document Number: L16000092535
FEI/EIN Number 84-1918345

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

Address: 9730 E Fern ST, MIAMI, FL, 33157-5440, US
Mail Address: 9730 E Fern St, MIAMI, FL, 33157-5440, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033753793 2019-11-05 2024-01-10 6900 SW 80TH ST, MIAMI, FL, 331434931, US 9730 E FERN ST, MIAMI, FL, 331575440, US

Contacts

Phone +1 305-591-1606
Fax 3055911618

Authorized person

Name NICOLAS I ROQUE
Role ADMINISTRATOR/CCO
Phone 3055911606

Taxonomy

Taxonomy Code 251G00000X - Community Based Hospice Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
ROQUE-VELASCO ISMAEL DR. Chief Executive Officer 9730 E Fern St, MIAMI, FL, 331575440
ASSAPIMONWAIT SIRICHAI Chief Financial Officer 9730 E Fern St, MIAMI, FL, 331575440
Roque Nicolas I Admi 9730 E Fern St, Miami, FL, 331575440
ARMAS ALFREDO J Agent 2701 South Lejeune Road, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123293 OPUSCARE OF SOUTH FLORIDA ACTIVE 2019-11-18 2029-12-31 - 6900 SW 80TH ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 9730 E Fern ST, MIAMI, FL 33157-5440 -
CHANGE OF MAILING ADDRESS 2024-10-08 9730 E Fern ST, MIAMI, FL 33157-5440 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 2701 South Lejeune Road, 10 Floor, Coral Gables, FL 33134 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-09
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-10-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State