Search icon

ST. RITA'S CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ST. RITA'S CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. RITA'S CARE CENTER, 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: 06 Sep 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: P18000075873
FEI/EIN Number 842160222

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

Address: 14256 SW 115TH TERRACE, MIAMI, FL, 33186, US
Mail Address: 14256 SW 115TH TERRACE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferrer Marisol President 14256 SW 115TH TERRACE, MIAMI, FL, 33186
CABALLERO FABIAN A Vice President 14256 SW 115TH TERRACE, MIAMI, FL, 33186
FERRER MARISOL Agent 14256 SW 115TH TERRACE, MIAMI, FL, 33186

National Provider Identifier

NPI Number:
1437795382

Authorized Person:

Name:
MARISOL FERRER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
3056405666

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-25 FERRER, MARISOL -
AMENDMENT 2023-06-05 - -
CHANGE OF MAILING ADDRESS 2021-04-27 14256 SW 115TH TERRACE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 14256 SW 115TH TERRACE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-27 14256 SW 115TH TERRACE, MIAMI, FL 33186 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-25
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-12-08
AMENDED ANNUAL REPORT 2023-09-01
Amendment 2023-06-05
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12357.08
Current Approval Amount:
12357.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12418.87

Date of last update: 02 May 2025

Sources: Florida Department of State