Entity Name: | CARIBBEAN HEALTH AND MEDICAL PROCUREMENT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
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 |
Address: | 9858 Clint Moore Road, C111-151, Boca Raton, FL 33496 |
Mail Address: | 9858 Clint Moore Road, C111-151, Boca Raton, FL 33496 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PEREZ ACCOUNTING SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
SBB06 LLC | Manager | 9858 Clint Moore Road, C111-151 Boca Raton, FL 33496 |
DRM RESOURCES, LLC | Manager | No data |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000126528 | CHAMPS LLC | EXPIRED | 2017-11-16 | 2022-12-31 | No data | 10290 W ATLANTIC AVE, #480453, DELRAY BEACH, FL, 33448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-11 | No data | No data |
REINSTATEMENT | 2018-10-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-24 | 9858 Clint Moore Road, C111-151, Boca Raton, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-24 | 9858 Clint Moore Road, C111-151, Boca Raton, FL 33496 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-24 | PEREZ ACCOUNTING SERVICES | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
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: 18 Feb 2025
Sources: Florida Department of State