Search icon

SPECIAL HOME CARE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SPECIAL HOME CARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECIAL HOME CARE SERVICES 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: 28 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000199001
FEI/EIN Number 80-0976736

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

Address: 1700 S Red RD, Miami, FL, 33155, US
Mail Address: 1700 S Red RD, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROIG RODOLFO Managing Member 2209 RED ROAD, MIAMI, FL, 33155
Guaderrama Tomas Auth 1700 S Red RD, Miami, FL, 33155
Roig Rodolfo Agent 2201 SW 67 Ave 438, Miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 2201 SW 67 Ave 438, SUITE 319, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-04-07 1700 S Red RD, SUITE 201, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 1700 S Red RD, SUITE 201, Miami, FL 33155 -
REINSTATEMENT 2020-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-08-09 SPECIAL HOME CARE SERVICES LLC -
REINSTATEMENT 2018-06-06 - -
REGISTERED AGENT NAME CHANGED 2018-06-06 Roig, Rodolfo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-06-11
LC Amendment and Name Change 2018-08-09
REINSTATEMENT 2018-06-06
Florida Limited Liability 2016-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State