Search icon

LIFEGUIDE, LLC - Florida Company Profile

Company Details

Entity Name: LIFEGUIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFEGUIDE, 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: 18 Sep 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000035640
FEI/EIN Number 200288674

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

Address: 8520 NW 174TH ST., MIAMI, FL, 33015, UN
Mail Address: 8520 N.W. 174TH STREET, HIALEAH, FL, 33015, UN
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROBERTO President 8520 NW 174TH ST., MIAMI, FL, 33015
GONZALEZ NNANCY Manager 8520 NW 174TH ST., MIAMI, FL, 33015
CORPDIRECT AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003382 ASISTENCIA MEDICA CASA ACTIVE 2016-01-08 2026-12-31 - 8520 NW 174TH STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 8520 NW 174TH ST., MIAMI, FL 33015 UN -
REINSTATEMENT 2011-04-27 - -
CHANGE OF MAILING ADDRESS 2011-04-27 8520 NW 174TH ST., MIAMI, FL 33015 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000663813 ACTIVE 2024-165688-CC05 MIAMI-DADE COUNTY - COUNTY 2023-11-21 2029-10-28 $16054.64 BANKERS HEALTHCARE GROUP LLC, 201 SOLAR ST., SYRACUSE, NY 13204

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State