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 |
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 |
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 | - |
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