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