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 |
Name | Role | Address |
---|---|---|
RAFAELOV JEREMY | Agent | 18021 Biscayne Boulevard, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
RAFAELOV JEREMY | President | 2640 holywood blvd, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
ALVAREZ AMILLY | Director | 10735 SW 216 #404, MIAMI, FL, 33170 |
Name | Role | Address |
---|---|---|
Elfassi Noemie | Chief Financial Officer | 1001 ne 169th street, Miami, FL, 33162 |
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 |
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