Search icon

HEALTHSUN MANAGEMENT, LLC - Florida Company Profile

Company Details

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

HEALTHSUN MANAGEMENT, 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 26 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2020 (5 years ago)
Document Number: L03000056183
FEI/EIN Number 200660168

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

Address: 3250 MARY STREET, COCONUT GROVE, FL, 33133, US
Mail Address: 3250 MARY STREET, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHLAND ACQUISITION HOLDINGS, LLC Manager -
C T CORPORATION SYSTEM Agent -
Kiefer Kathleen S Secretary 220 Virginia Avenue, Indianapolis, IN, 46204
Scher Vincent E Treasurer 220 Virginia Avenue, INDIANAPOLIS, IN, 46204
Noble Eric K Asst 220 Virginia Avenue, INDIANAPOLIS, IN, 46204
Orozco Tomas I President 9250 Flagler Street, Miami, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-26 - -
LC STMNT OF RA/RO CHG 2018-02-05 - -
REGISTERED AGENT NAME CHANGED 2018-02-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 3250 MARY STREET, #400, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-04-17 3250 MARY STREET, #400, COCONUT GROVE, FL 33133 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2018-04-04
CORLCRACHG 2018-02-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State