Search icon

INTERNATIONAL HEALTHCARE DEVELOPMENT GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL HEALTHCARE DEVELOPMENT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL HEALTHCARE DEVELOPMENT GROUP, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L01000017225
FEI/EIN Number 371423215

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

Address: 2637 E Atlantic Blvd, Pompano Beach, FL, 33062, US
Mail Address: 2637 E Atlantic Blvd, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONRAD EDWARD C Managing Member 2637 E Atlantic Blvd, Pompano Beach, FL, 33062
CONRAD EDWARD C Agent 2637 E Atlantic Blvd, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 2637 E Atlantic Blvd, # 203, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2018-03-24 2637 E Atlantic Blvd, # 203, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 2637 E Atlantic Blvd, # 203, Pompano Beach, FL 33062 -
LC AMENDMENT 2006-11-17 - -
REINSTATEMENT 2005-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-12-13 - -

Documents

Name Date
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State