Search icon

FLORIDA SUPPORTIVE CARE MEDICAL GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA SUPPORTIVE CARE MEDICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA SUPPORTIVE CARE MEDICAL GROUP, 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: 21 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L17000196187
FEI/EIN Number 83-1343609

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

Address: 1200 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Walwyn Emron O Authorized Member 1200 BRICKELL AVE, MIAMI, FL, 33131
Walwyn Ezmon O Authorized Member 1200 BRICKELL AVE, MIAMI, FL, 33131
Walwyn Esterlyn Authorized Member 1200 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 1200 BRICKELL AVE, 1950, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-01-02 1200 BRICKELL AVE, 1950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-01-02 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000484475 ACTIVE 1000001004302 DADE 2024-07-25 2044-07-31 $ 914.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-01-02
Florida Limited Liability 2017-09-21

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6372.00
Total Face Value Of Loan:
6372.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6372
Current Approval Amount:
6372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6463.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State