Search icon

THE SENIOR CARE CONNECTOR INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE SENIOR CARE CONNECTOR INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SENIOR CARE CONNECTOR INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2013 (12 years ago)
Document Number: P13000079867
FEI/EIN Number 46-4525425

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

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

Key Officers & Management

Name Role Address
DUMOND ERTA Director 12040 SW 32ND STREET, MIRAMAR, FL, 33138
DUMOND ERTA Agent 12040 SW 32nd Street, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051028 MEDICAID APPROVED EXPIRED 2019-04-25 2024-12-31 - 9999 NE 2ND AVE SUITE 309, MIAMI SHORES, FL, 33138
G15000072717 WE CONNECT SERVICES EXPIRED 2015-07-13 2020-12-31 - 9628 NE 2 AVENUE, SUITE 211B, MIAMI SHORE, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 9999 NE 2nd Avenue, SUITE 309, Miami Shores, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 9999 NE 2nd Avenue, SUITE 309, Miami Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 12040 SW 32nd Street, Miramar, FL 33025 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State