Search icon

DSC DADE LLC - Florida Company Profile

Company Details

Entity Name: DSC DADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DSC DADE 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: 02 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000203933
FEI/EIN Number 823011694

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

Mail Address: 15200 Jog Road, Delray Beach, FL, 33446, US
Address: 8950 SW 74 Ct., Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770093338 2017-10-09 2017-10-09 15200 S JOG RD STE 205, DELRAY BEACH, FL, 334461249, US 1000 PONCE DE LEON BLVD STE 205, CORAL GABLES, FL, 331343336, US

Contacts

Phone +1 561-806-6525
Fax 9548406624

Authorized person

Name MR. ROBERT GREGORY ROCHE
Role OWNER
Phone 5618066525

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Roche Robert Agent 777 SW 37th Ave, Miami, FL, 33135
BADANTE, LLC Manager -
DSC MANAGEMENT LIMITED LLC Manager -
RISING STAR HEALTH SERVICES, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008360 DEPENDABLE SENIOR CARE EXPIRED 2018-01-16 2023-12-31 - 15200 JOG ROAD, SUITE 205, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-21 Roche, Robert -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 8950 SW 74 Ct., SUITE 2269, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-06-15 8950 SW 74 Ct., SUITE 2269, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 777 SW 37th Ave, Suite 510, Miami, FL 33135 -
LC AMENDMENT 2017-10-18 - -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-26
LC Amendment 2017-10-18
Florida Limited Liability 2017-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State