Search icon

BABY BOOMERS CASE MANAGEMENT, INC.

Company Details

Entity Name: BABY BOOMERS CASE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: P08000047507
FEI/EIN Number 262618207
Address: 14734 SW 56 Street, MIAMI, FL, 33185, US
Mail Address: 14734 SW 56 Street, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ YOVAN Agent 14734 SW 56 ST, MIAMI, FL, 33185

President

Name Role Address
RODRIGUEZ YOVAN President 14734 SW 56 Street, MIAMI, FL, 33185

Treasurer

Name Role Address
Rodriguez Victor M Treasurer 14734 SW 56TH ST, MIAMI, FL, 331854067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013873 DBS BABY BOOMERS ADULT DAY, HEALTH, & ENRICHMENT CENTER EXPIRED 2014-02-09 2024-12-31 No data 14734 SW 56TH ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-12 RODRIGUEZ, YOVAN No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-12 14734 SW 56 ST, MIAMI, FL 33185 No data
AMENDMENT 2023-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 14734 SW 56 Street, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2016-03-04 14734 SW 56 Street, MIAMI, FL 33185 No data
AMENDMENT 2014-02-18 No data No data
AMENDMENT 2011-04-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
Amendment 2023-06-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State