Search icon

PROPERTY CARE LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PROPERTY CARE 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: 27 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: L18000230039
FEI/EIN Number 36-4913390

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

Address: 1695 NW 110 Av, Suite 211, MIAMI, FL 33172
Mail Address: 1695 NW 110 Av, Suite 211, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MGD INVESTMENT LLC Manager 1695 NW 110 Av, Suite 211 MIAMI, FL 33172
BUSINESS ACCOUNTING PROFESIONALS CORP Agent 17670 NW 78 Av, Suite 208, HIALEAH, FL 33015
Suarez, Ruben ANTRUB INVESTMENT GROUP LLC 1695 NW 110 Av, Suite 211 MIAMI, FL 33172
Kranwinkel, Nicole Manager 6300 NW 97 AV, MIAMI, FL 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 BUSINESS ACCOUNTING PROFESIONALS CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 17670 NW 78 Av, Suite 208, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 1695 NW 110 Av, Suite 211, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-01-03 1695 NW 110 Av, Suite 211, MIAMI, FL 33172 -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000024823 ACTIVE 1000001024214 DADE 2025-01-07 2045-01-15 $ 13,128.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-23

Date of last update: 16 Feb 2025

Sources: Florida Department of State