Search icon

EXECUTIVE CARE INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE CARE 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: 25 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000054674
FEI/EIN Number 38-3911827

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

Address: 9560 SW 107 Ave, Ste 101, MIAMI, FL, 33176, US
Mail Address: 9560 SW 107 Ave, Ste 101, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES-ROSE ARMANDO President 13523 SW 118 Path, MIAMI, FL, 33186
MORALES-ROSE ARMANDO Director 13523 SW 118 Path, MIAMI, FL, 33186
NUNEZ ADRIAN O Secretary 2820 S.W. 140 Avenue, MIAMI, FL, 33175
NUNEZ ADRIAN O Treasurer 2820 S.W. 140 Avenue, MIAMI, FL, 33175
NUNEZ ADRIAN O Director 2820 S.W. 140 Avenue, MIAMI, FL, 33176
Adrian NUnez Agent 13302 WINDING OAKS COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074912 EXECARE EXPIRED 2013-07-26 2018-12-31 - 9560 SW 107 AVE, SUITE 101, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 9560 SW 107 Ave, Ste 101, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-02-23 9560 SW 107 Ave, Ste 101, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2015-02-23 Adrian , NUnez -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-02-23
Domestic Profit 2013-06-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State