Search icon

UNITED WELLCARE CENTER I INC - Florida Company Profile

Company Details

Entity Name: UNITED WELLCARE CENTER I INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED WELLCARE CENTER I 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: 31 Jul 2020 (5 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: P20000057818
FEI/EIN Number 85-2326479

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

Address: 1840 W 49 STREET SUITE 404A, HIALEAH, FL, 33012, US
Mail Address: 1840 W 49 STREET SUITE 404A, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOTE ARIEL President 1840 W 49TH ST STE 404A, HIALEAH, FL, 33012
CAPOTE ARIEL Agent 1840 W 49 STREET SUITE 404A, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-04-10 UNITED WELLCARE CENTER I INC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1840 W 49 STREET SUITE 404A, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-04-10 1840 W 49 STREET SUITE 404A, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 1840 W 49 STREET SUITE 404A, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2022-04-07 CAPOTE, ARIEL -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
Amendment and Name Change 2024-04-10
AMENDED ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-02
Domestic Profit 2020-07-31

Date of last update: 03 May 2025

Sources: Florida Department of State