ADVANCE MDCARE, INC. - Florida Company Profile

Entity Name: | ADVANCE MDCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Oct 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Nov 2016 (9 years ago) |
Document Number: | P14000080914 |
FEI/EIN Number | 81-3897633 |
Address: | 294 WESTWARD DR., MIAMI SPRINGS, FL, 33166, US |
Mail Address: | 294 WESTWARD DR., MIAMI SPRINGS, FL, 33166, US |
ZIP code: | 33166 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yanet R. F | Chief Executive Officer | 294 WESTWARD DR., MIAMI SPRINGS, FL, 33166 |
Ferrera Yanet R | Agent | 294 Westward Drive, MIAMI SPRINGS, FL, 33116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000017507 | UNIVERSAL FEEDING FOOD BANK, INC. | ACTIVE | 2021-02-04 | 2026-12-31 | - | 294 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-05-07 | 294 Westward Drive, MIAMI SPRINGS, FL 33116 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | Ferrera, Yanet R | - |
AMENDMENT | 2016-11-14 | - | - |
AMENDMENT | 2016-10-11 | - | - |
REINSTATEMENT | 2016-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-06-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-05-07 |
AMENDED ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2018-04-12 |
Off/Dir Resignation | 2018-04-06 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State