Search icon

CARIBBEAN HEALTH AND MEDICAL PROCUREMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN HEALTH AND MEDICAL PROCUREMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBBEAN HEALTH AND MEDICAL PROCUREMENT 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: 08 Aug 2017 (8 years ago)
Date of dissolution: 11 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: L17000169202
FEI/EIN Number 82-2423208

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

Address: 9858 Clint Moore Road, C111-151, Boca Raton, FL, 33496, US
Mail Address: 9858 Clint Moore Road, C111-151, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SBB06 LLC Manager 9858 Clint Moore Road, Boca Raton, FL, 33496
PEREZ ACCOUNTING SERVICES INC Agent -
DRM RESOURCES, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126528 CHAMPS LLC EXPIRED 2017-11-16 2022-12-31 - 10290 W ATLANTIC AVE, #480453, DELRAY BEACH, FL, 33448

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-11 - -
REINSTATEMENT 2018-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 9858 Clint Moore Road, C111-151, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2018-10-24 9858 Clint Moore Road, C111-151, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2018-10-24 PEREZ ACCOUNTING SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-11
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-10-24
Florida Limited Liability 2017-08-08

Date of last update: 01 May 2025

Sources: Florida Department of State