Search icon

C.A.R.E CONSTRUCTION INC

Company Details

Entity Name: C.A.R.E CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2009 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: P09000085305
FEI/EIN Number 943488674
Address: 2640 holywood blvd, Hollywood, FL, 33020, US
Mail Address: 2640 holywood blvd, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAFAELOV JEREMY Agent 18021 Biscayne Boulevard, AVENTURA, FL, 33160

President

Name Role Address
RAFAELOV JEREMY President 2640 holywood blvd, Hollywood, FL, 33020

Director

Name Role Address
ALVAREZ AMILLY Director 10735 SW 216 #404, MIAMI, FL, 33170

Chief Financial Officer

Name Role Address
Elfassi Noemie Chief Financial Officer 1001 ne 169th street, Miami, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 2640 holywood blvd, 200, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-08-23 2640 holywood blvd, 200, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 18021 Biscayne Boulevard, APT 1703, AVENTURA, FL 33160 No data
AMENDMENT AND NAME CHANGE 2020-06-16 C.A.R.E CONSTRUCTION INC No data
REGISTERED AGENT NAME CHANGED 2019-11-07 RAFAELOV, JEREMY No data
REINSTATEMENT 2019-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2021-04-08
Amendment and Name Change 2020-06-16
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State