Search icon

TRUSTED CARE SERVICES INC - Florida Company Profile

Company Details

Entity Name: TRUSTED CARE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUSTED CARE SERVICES 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: 20 Oct 2015 (9 years ago)
Date of dissolution: 19 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2022 (2 years ago)
Document Number: P15000086377
FEI/EIN Number 475365887

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

Address: 9365 SW 21 St, Miami, FL, 33165, US
Mail Address: 9365 SW 21 St, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Victoria President 9365 SW 21 ST, Miami, FL, 33165
Garcia Victoria Agent 9365 SW 21 ST, Miami, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-19 - -
REGISTERED AGENT NAME CHANGED 2022-09-19 Garcia, Victoria -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 9365 SW 21 St, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-04-22 9365 SW 21 St, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 9365 SW 21 ST, Miami, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000680676 ACTIVE 1000000842813 MIAMI-DADE 2019-10-08 2029-10-16 $ 425.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-19
VOLUNTARY DISSOLUTION 2022-09-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-23
Domestic Profit 2015-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7911337307 2020-04-30 0455 PPP 2001 NE 40 ROAD, HOMESTEAD, FL, 33033
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State