Search icon

CARE AMBASSADORS, LLC - Florida Company Profile

Company Details

Entity Name: CARE AMBASSADORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARE AMBASSADORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L18000107925
FEI/EIN Number 82-5448967

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

Address: 3501 NORTH 30TH TERRACE, hollywood, FL, 33021, US
Mail Address: 3501 NORTH 30TH TERRACE, hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASEDA DAVID R Manager 2929 Riverland Rd, Fort Lauderdale, FL 333, FORT LAUDERDALE, FL, 33312
MASEDA DAVID R Agent 2929 Riverland Rd, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2929 Riverland Rd, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 3501 NORTH 30TH TERRACE, hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-04-06 3501 NORTH 30TH TERRACE, hollywood, FL 33021 -
LC AMENDMENT 2019-12-26 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 MASEDA, DAVID R -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-06-08
LC Amendment 2019-12-26
REINSTATEMENT 2019-10-18
Florida Limited Liability 2018-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
81250.00
Total Face Value Of Loan:
81250.00
Date:
2020-12-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81250
Current Approval Amount:
81250
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82279.17

Date of last update: 02 Jun 2025

Sources: Florida Department of State