Search icon

SILVER YEARS HEALTH CARE LLC - Florida Company Profile

Company Details

Entity Name: SILVER YEARS HEALTH CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER YEARS HEALTH 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: 18 Nov 2019 (5 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: L19000285773
FEI/EIN Number 84-4597491

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

Address: 11200 W. Flagler St, SUITE 214, MIAM, FL, 33174, US
Mail Address: 11200 W. Flagler St, Suite 214, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699307900 2020-02-05 2021-08-13 11200 W FLAGLER ST STE 214, MIAMI, FL, 331741183, US 11200 W FLAGLER ST STE 214, MIAMI, FL, 331741183, US

Contacts

Phone +1 305-223-2367
Fax 3056750276

Authorized person

Name DENISE MARESMA
Role ADMINITRATOR
Phone 3059849773

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 261QD1600X - Developmental Disabilities Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 107722900
State FL

Key Officers & Management

Name Role Address
MARESMA DENISE Agent 10720 S.W. 134 Terrace, Miami, FL, 33176
MARESMA DENISE Manager 10720 SW 134 Terr., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 10720 S.W. 134 Terrace, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 11200 W. Flagler St, SUITE 214, MIAM, FL 33174 -
CHANGE OF MAILING ADDRESS 2020-06-08 11200 W. Flagler St, SUITE 214, MIAM, FL 33174 -
LC AMENDMENT 2020-02-26 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 MARESMA, DENISE -
LC AMENDMENT 2020-01-02 - -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
LC Amendment 2020-02-26
LC Amendment 2020-01-02
Florida Limited Liability 2019-11-18

Date of last update: 02 May 2025

Sources: Florida Department of State