Search icon

ASSURANCE CARE MANAGEMENT, INC.

Company Details

Entity Name: ASSURANCE CARE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2002 (23 years ago)
Date of dissolution: 17 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2012 (12 years ago)
Document Number: P02000054340
FEI/EIN Number 030467573
Address: 5890 SW 8TH STREET, MIAMI, FL, 33144
Mail Address: 1506 COLLINS AVE, MIAMI BEACH, FL, 33139
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES GLADYS Agent 9551 BANYAN DR, CORAL GABLES, FL, 33156

President

Name Role Address
VALDES GLADYS I President 9551 BANYAN DRIVE, CORAL GABLES, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110624 THE POINT OF NORTH GABLES EXPIRED 2012-11-15 2017-12-31 No data 5890 SW 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CONVERSION 2012-12-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000157564. CONVERSION NUMBER 300000127423
CHANGE OF MAILING ADDRESS 2010-02-04 5890 SW 8TH STREET, MIAMI, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 9551 BANYAN DR, CORAL GABLES, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2003-04-24 VALDES, GLADYS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001135384 TERMINATED 1000000512828 MIAMI-DADE 2013-06-13 2022-06-19 $ 5,671.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000749112 TERMINATED 1000000334906 MIAMI-DADE 2012-10-19 2022-10-25 $ 368.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-10-08
ANNUAL REPORT 2003-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State