Search icon

EXPRESS MOBILITY CARE, LLC - Florida Company Profile

Company Details

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

EXPRESS MOBILITY 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: 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 Nov 2019 (5 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: L19000276215
FEI/EIN Number 84-3739448

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

Mail Address: 2189 Cleveland St, Clearwater, FL, 33765, US
Address: 2189 Cleveland St, Clearwater Florida, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487274155 2020-04-22 2021-04-21 4023 N ARMENIA AVE STE 300, TAMPA, FL, 336071015, US 4023 N ARMENIA AVE STE 300, TAMPA, FL, 336071015, US

Contacts

Phone +1 813-940-4665

Authorized person

Name JOSE BERDECIA
Role PRESIDENT
Phone 7873077795

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
Evenstein Samuel BPreside Manager 2189 Cleveland St, Clearwater, FL, 33765
Evenstein Samuel Preside Agent 6305 Osprey Lake Circle, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-23 Evenstein, Samuel, President -
REINSTATEMENT 2022-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-23 2189 Cleveland St, Suite 212, Clearwater Florida, FL 33765 -
CHANGE OF MAILING ADDRESS 2022-11-23 2189 Cleveland St, Suite 212, Clearwater Florida, FL 33765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2021-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 6305 Osprey Lake Circle, Riverview, FL 33578 -

Documents

Name Date
REINSTATEMENT 2022-11-23
CORLCDSMEM 2021-06-22
ANNUAL REPORT 2020-07-14
Florida Limited Liability 2019-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State