Search icon

CORE ADMINISTRATIVE VIRTUAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CORE ADMINISTRATIVE VIRTUAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE ADMINISTRATIVE VIRTUAL SOLUTIONS 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: 05 Jun 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: L17000122928
FEI/EIN Number 82-1790500

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

Address: 11542 SW 142nd Ct, Miami, FL, 33186, US
Mail Address: PO BOX 830985, MIAMI, FL, 33283-0985, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pena Ada M Manager PO BOX 830985, MIAMI, FL, 332830985
PENA ADA M Agent 11542 SW 142nd Ct, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034471 CORE HEALTH INSURANCE OPTIONS LLC ACTIVE 2024-03-07 2029-12-31 - PO BOX 830985, MIAMI, FL, 33283-0985
G24000026857 CORE HEALTH OPTIONS LLC ACTIVE 2024-02-19 2029-12-31 - PO BOX 830985, MIAMI, FL, 33283--098

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-19 11542 SW 142nd Ct, Miami, FL 33186 -
LC NAME CHANGE 2021-03-12 CORE ADMINISTRATIVE VIRTUAL SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 11542 SW 142nd Ct, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 11542 SW 142nd Ct, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-25
LC Name Change 2021-03-12
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-06-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State