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. |
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 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 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 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8741977704 | 2020-05-01 | 0455 | PPP | 1200 BRICKELL AVE STE 1950, MIAMI, FL, 33131-3298 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State