Search icon

CONSOLIDATED WOUND CARE, LLC - Florida Company Profile

Company Details

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

CONSOLIDATED WOUND 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: 05 Dec 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jul 2024 (7 months ago)
Document Number: L18000280552
FEI/EIN Number 83-2778291

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

Address: 9050 PINES BOULEVARD, STE 352, PEMBROKE PINES, FL, 33024, US
Mail Address: 7500 NW 25th Street, STE 208, DORAL, FL, 33122, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINIGO IVETTE O Manager 1433 SAN MARCO AVE, CORAL GABLES, FL, 33134
CHINIGO IVETTE O Agent 1433 SAN MARCO AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 7500 NW 25TH STREET, STE 208, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2025-01-15 7500 NW 25TH STREET, STE 208, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2025-01-15 CHINIGO, DOMINIC A -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 918 PIZARRO STREET, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2024-07-24 CONSOLIDATED WOUND CARE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 9050 PINES BOULEVARD, STE 352, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-03-07 9050 PINES BOULEVARD, STE 352, PEMBROKE PINES, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
LC Name Change 2024-07-24
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-12-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State