Entity Name: | THE SENIOR CARE CONNECTOR INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Sep 2013 (11 years ago) |
Document Number: | P13000079867 |
FEI/EIN Number | 46-4525425 |
Address: | 9999 NE 2nd Avenue, Miami Shores, FL, 33138, US |
Mail Address: | 9999 NE 2nd ave Suite 309, The Senior Care Connector, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUMOND ERTA | Agent | 12040 SW 32nd Street, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
DUMOND ERTA | Director | 12040 SW 32ND STREET, MIRAMAR, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000051028 | MEDICAID APPROVED | EXPIRED | 2019-04-25 | 2024-12-31 | No data | 9999 NE 2ND AVE SUITE 309, MIAMI SHORES, FL, 33138 |
G15000072717 | WE CONNECT SERVICES | EXPIRED | 2015-07-13 | 2020-12-31 | No data | 9628 NE 2 AVENUE, SUITE 211B, MIAMI SHORE, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 9999 NE 2nd Avenue, SUITE 309, Miami Shores, FL 33138 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 9999 NE 2nd Avenue, SUITE 309, Miami Shores, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 12040 SW 32nd Street, Miramar, FL 33025 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000104077 | TERMINATED | 1000000916501 | DADE | 2022-02-22 | 2042-03-02 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000457212 | TERMINATED | 1000000900322 | DADE | 2021-09-03 | 2031-09-08 | $ 1,081.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State