Search icon

BRF HEALTHCARE, LLC

Company Details

Entity Name: BRF HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000070887
FEI/EIN Number 84-3226749
Address: 370 CAMINO GARDENS BLVD., SUITE 106, Boca Raton, FL 33432
Mail Address: 370 CAMINO GARDENS BLVD., SUITE 106, Boca Raton, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306467279 2020-05-02 2022-12-07 2255 GLADES RD STE 324A, BOCA RATON, FL, 334318571, US 370 CAMINO GARDENS BLVD STE 106, BOCA RATON, FL, 334325826, US

Contacts

Phone +1 954-675-3460
Phone +1 561-961-0941

Authorized person

Name BERTHE ABBIE FRANCOIS
Role PRESIDENT, CEO
Phone 9546753460

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
FRANCOIS, BERTHE A Agent 7171 N. University Drive Ste 205, Tamarac, FL 33321

Authorized Member

Name Role Address
FRANCOIS, BERTHE A Authorized Member 7171 N. University Drive Ste 205, Tamarac, FL 33321
FRANCOIS, BOAZ Authorized Member 7171 N. University Drive Ste 205, Tamarac, FL 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133938 BEBE'S NURSING CARE EXPIRED 2019-12-18 2024-12-31 No data 7171 N. UNIVERSITY DRIVE STE 205, TAMARAC, FL, 33321-2902

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 370 CAMINO GARDENS BLVD., SUITE 106, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2021-08-05 370 CAMINO GARDENS BLVD., SUITE 106, Boca Raton, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 7171 N. University Drive Ste 205, Tamarac, FL 33321 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-24
Florida Limited Liability 2019-03-13

Date of last update: 16 Feb 2025

Sources: Florida Department of State