Entity Name: | HEALTHEXCEL, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Partnership |
Status: | Inactive |
Date Filed: | 30 Oct 1997 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | A97000002382 |
FEI/EIN Number | 59-3476365 |
Address: | 20801 Biscayne Blvd., Suite 456, MIAMI, FL 33180 |
Mail Address: | 20801 Biscayne Blvd., Suite 456, MIAMI, FL 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NAN II, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000050980 | PHYTRUST | EXPIRED | 2011-05-31 | 2016-12-31 | No data | 12905 SW 42ND STREET, SUITE 212, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 20801 Biscayne Blvd., Suite 456, MIAMI, FL 33180 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 20801 Biscayne Blvd., Suite 456, MIAMI, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 20801 Biscayne Blvd., Suite 456, MIAMI, FL 33180 | No data |
REGISTERED AGENT NAME CHANGED | 2012-08-31 | NAN II, INC. | No data |
NAME CHANGE AMENDMENT | 2004-08-30 | HEALTHEXCEL, LTD. | No data |
CONTRIBUTION CHANGE | 1999-01-13 | No data | No data |
CONTRIBUTION CHANGE | 1998-04-16 | No data | No data |
NAME CHANGE AMENDMENT | 1997-11-13 | PHYTRUST, LTD. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State