Search icon

INTELECARE INC. - Florida Company Profile

Company Details

Entity Name: INTELECARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTELECARE 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: 14 Dec 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000098495
FEI/EIN Number 823712687

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

Address: 20533 BISCAYNE BLVD, 4-603, AVENTURA, FL, 33180, US
Mail Address: 20533 BISCAYNE BLVD, 4-603, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN KAREEM Vice President 20533 BISCAYNE BLVD, AVENTURA, FL, 33180
Goldberg Jeffrey President 20533 BISCAYNE BLVD, AVENTURA, FL, 33180
Goldberg Jeffrey Agent 20533 BISCAYNE BLVD, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089876 MERLINS MAGIC TINGLES EXPIRED 2019-08-22 2024-12-31 - 20533 BISCAYNE BLVD, 4-603, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-27 Goldberg, Jeffrey -
AMENDMENT 2018-01-29 - -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-09
Amendment 2018-01-29
Domestic Profit 2017-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State