Search icon

CARE CENTER NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: CARE CENTER NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARE CENTER NETWORK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 04 May 2009 (16 years ago)
Date of dissolution: 26 Aug 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Aug 2020 (5 years ago)
Document Number: P09000039487
FEI/EIN Number 264795784

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

Mail Address: 2121 SW 3RD AVE, MIAMI, FL, 33129, US
Address: 2121 SW 3RD AVE., Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ANTONIO President 2121 SW 3RD AVE, MIAMI, FL, 33129
DIAZ ANTONIO Agent 2121 SW 3RD AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CONVERSION 2020-08-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000253687. CONVERSION NUMBER 500000205255
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 2121 SW 3RD AVE., SUITE 200, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 2121 SW 3RD AVE, SUITE 500, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2017-05-22 2121 SW 3RD AVE., SUITE 200, Miami, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State