Search icon

MARK HEALTH CARE, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARK HEALTH CARE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK HEALTH CARE, 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L03000022832
FEI/EIN Number 202453251

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

Address: 3901 Cypress Lake Drive, Lake Worth, FL, 33467, US
Mail Address: 3901 Cypress Lake Drive, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ RICK Manager 5856 N.W. 54TH CIRCLE, CORAL SPRINGS, FL, 33067
ALEXANDER MICHAEL Manager 3901 CYPRESS LAKE DRIVE, LAKE WORTH, FL, 33467
ALEXANDER MICHAEL Agent 3901 CYPRESS LAKE DRIVE, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000000316 MIAMI GARDENS CARE CENTER EXPIRED 2011-01-03 2016-12-31 - 190 NE 191ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3901 Cypress Lake Drive, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2013-04-30 3901 Cypress Lake Drive, Lake Worth, FL 33467 -
CANCEL ADM DISS/REV 2010-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-12
REINSTATEMENT 2010-01-19
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State