Search icon

A-1 PROCEDURES HEALTH CARE SERVICES POOL, LLC - Florida Company Profile

Company Details

Entity Name: A-1 PROCEDURES HEALTH CARE SERVICES POOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-1 PROCEDURES HEALTH CARE SERVICES POOL, LLC 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: 08 Nov 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L01000019654
FEI/EIN Number 651148106

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

Address: 2040 NE 163RD STREET, SUITE 202B, NORTH MIAMI BEACH, FL, 33162
Mail Address: 12864 BISCYNE BLVD., #195, NORTH MIAMI, FL, 33181
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN CATHERINE Manager 12864 BISCAYNE BLVD. #195, NORTH MIAMI, FL, 33181
SONJA JORDAN Manager 12864 BISCAYNE BLVD. #195, NORTH MIAMI, FL, 33181
COLEMAN CATHERINE V Agent 14700 N.E. 9TH COURT, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-23 2040 NE 163RD STREET, SUITE 202B, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2003-06-11 - -
CHANGE OF MAILING ADDRESS 2003-04-21 2040 NE 163RD STREET, SUITE 202B, NORTH MIAMI BEACH, FL 33162 -
NAME CHANGE AMENDMENT 2002-11-26 A-1 PROCEDURES HEALTH CARE SERVICES POOL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2002-10-09 14700 N.E. 9TH COURT, MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2004-05-25
Amendment 2003-06-11
ANNUAL REPORT 2003-04-21
Name Change 2002-11-26
Reg. Agent Change 2002-10-09
ANNUAL REPORT 2002-05-28
Florida Limited Liabilites 2001-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State