Entity Name: | GEN CARE PROVIDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEN CARE PROVIDERS, 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: |
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: | 28 Apr 2014 (11 years ago) |
Document Number: | P14000037860 |
FEI/EIN Number |
46-5579140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 NW 87 AVE, MIAMI, FL, 33172, US |
Mail Address: | 402 NW 87 AVE, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEBALLOS YENNY | President | 402 NW 87 AVE, MIAMI, FL, 33172 |
CEBALLOS YENNY | Vice President | 402 NW 87 AVE, MIAMI, FL, 33172 |
CEBALLOS YENNY | Secretary | 402 NW 87 AVE, MIAMI, FL, 33172 |
CEBALLOS YENNY | Treasurer | 402 NW 87 AVE, MIAMI, FL, 33172 |
CEBALLOS YENNY | Director | 402 NW 87 AVE, MIAMI, FL, 33172 |
CEBALLOS YENNY | Agent | 402 NW 87 AVE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-25 | 402 NW 87 AVE, 201, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2020-01-25 | 402 NW 87 AVE, 201, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-25 | 402 NW 87 AVE, 201, MIAMI, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-05-11 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State