Search icon

CARE AIRWAYS CORP.

Company Details

Entity Name: CARE AIRWAYS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2020 (4 years ago)
Document Number: P20000096788
FEI/EIN Number 85-4229914
Address: 6400 Park of Commerce Blvd Suite 2, BOCA RATON, FL, 33487, US
Mail Address: 6400 Park of Commerce Blvd Suite 2, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649873381 2020-11-17 2023-06-06 6400 PARK OF COMMERCE BLVD STE 2, BOCA RATON, FL, 334878226, US 6400 PARK OF COMMERCE BLVD STE 2, BOCA RATON, FL, 334878226, US

Contacts

Phone +1 855-713-1012
Fax 5616343424

Authorized person

Name CRAIG MARTIN OTTO
Role CMS COMPLIANCE DIRECTOR
Phone 8557131012

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary Yes

Agent

Name Role Address
De Armas Roger Preside Agent 91884 Overseas Highway, Tavernier, FL, 33070

President

Name Role Address
De Armas Roger President 91884 Overseas Highway, Tavernier, FL, 33070

Director

Name Role Address
De Armas Roger Director 91884 Overseas Highway, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-31 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-07 De Armas, Roger, President No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 91884 Overseas Highway, Tavernier, FL 33070 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 6400 Park of Commerce Blvd Suite 2, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2023-06-26 6400 Park of Commerce Blvd Suite 2, BOCA RATON, FL 33487 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000475545 ACTIVE 2021CA002105AXX 15TH JUDICIAL PALM BEACH 2021-08-26 2026-09-22 $395,399.27 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD ENGLISH SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-01-04
Reg. Agent Change 2023-07-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-16
Domestic Profit 2020-12-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State