Entity Name: | INDEPENDENT LIVING SYSTEMS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDEPENDENT LIVING SYSTEMS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 May 2002 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Sep 2020 (5 years ago) |
Document Number: | L02000011126 |
FEI/EIN Number |
450481642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 NW 77th Avenue, MIAMI, FL, 33166, US |
Mail Address: | 4601 NW 77th Avenue, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
PLANA NESTOR J | Chief Executive Officer | 4601 NW 77th Avenue, MIAMI, FL, 33166 |
INDLIVSYS HOLDING COMPANY, LLC | Member | - |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000059983 | ILS MEALS | ACTIVE | 2018-05-17 | 2028-12-31 | - | 4601 NW 77TH AVENUE, MIAMI, FL, 33166 |
G15000112303 | VIVENTUM HEALTH | ACTIVE | 2015-11-04 | 2025-12-31 | - | 4601 NW 77TH AVENUE, MIAMI, FL, 33166 |
G12000089405 | MSO HEALTH SYSTEMS | ACTIVE | 2012-09-12 | 2028-12-31 | - | 4601 NW 77TH AVENUE, MIAMI, FL, 33166 |
G11000007741 | ADVANTAGE FLORIDA HEALTH PLAN | EXPIRED | 2011-01-19 | 2016-12-31 | - | ATTENTION: CELIA NUNO, 5201 BLUE LAGOON DR, SUITE 270, MIAMI, FL, 33126 |
G10000005689 | COMMUNITY LIVING SELECT | EXPIRED | 2010-01-19 | 2015-12-31 | - | 5201 BLUE LAGOON DR, SUITE 270, MIAMI, FL, 33126 |
G10000005361 | COMMUNITY LIVING PLAN | EXPIRED | 2010-01-18 | 2015-12-31 | - | C/O ALL FLORIDA HOME HEALTH SERVICES INC, P.O. BOX 440919, MIAMI, FL, 33144 |
G09000141643 | VETERANS FOR COMMUNITY LIVING | EXPIRED | 2009-08-02 | 2014-12-31 | - | 317 N. CALHOUN STREET, C/O COMBAT INJURIES PROJECT, INC., TALLAHASSEE, FL, 32301 |
G09106900406 | ADVANTAGE FLORIDA | EXPIRED | 2009-04-16 | 2014-12-31 | - | 5201 BLUE LAGOON DRIVE, SUITE 270, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 4601 NW 77th Avenue, MIAMI, FL 33166 | - |
LC STMNT OF RA/RO CHG | 2020-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-21 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-21 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2020-09-10 | 4601 NW 77th Avenue, MIAMI, FL 33166 | - |
LC AMENDMENT | 2019-10-21 | - | - |
MERGER | 2018-12-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000187259 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000045905 | TERMINATED | 1000000568204 | MIAMI-DADE | 2014-01-06 | 2024-01-09 | $ 551.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2021-03-03 |
AMENDED ANNUAL REPORT | 2020-10-27 |
CORLCRACHG | 2020-09-21 |
ANNUAL REPORT | 2020-03-18 |
LC Amendment | 2019-10-21 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State