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. |
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 |
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 |
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 | - | - |
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