Search icon

BEST OF ME HOUSE CALLS LLC - Florida Company Profile

Company Details

Entity Name: BEST OF ME HOUSE CALLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST OF ME HOUSE CALLS 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: 05 Sep 2019 (6 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: L19000225207
FEI/EIN Number 84-3343296

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

Address: 2097 WEST 76 ST, HIALEAH, FL, 33016, US
Mail Address: 2097 WEST 76 ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750924114 2019-10-17 2019-10-29 2097 W 76TH ST, HIALEAH, FL, 330161834, US 2097 W 76TH ST, HIALEAH, FL, 330161834, US

Contacts

Phone +1 786-504-5969
Fax 7862194433

Authorized person

Name MARIA MEDEROS
Role PRESIDENT
Phone 7865045969

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
EBERWEIN RUDOLPH Authorized Member 2097 WEST 76 ST, HIALEAH, FL, 33016
MEDEROS MARIA Authorized Member 2097 WEST 76 ST, HIALEAH, FL, 33016
MEDEROS MARIA Agent 2097 WEST 76 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-10-10 - -
LC AMENDMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 MEDEROS, MARIA -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-29
LC Amendment 2019-10-10
LC Amendment 2019-10-08
Florida Limited Liability 2019-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State