Search icon

KIDNEY, HYPERTENSION & INTERNAL MEDICINE SPECIALISTS LLC - Florida Company Profile

Company Details

Entity Name: KIDNEY, HYPERTENSION & INTERNAL MEDICINE SPECIALISTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIDNEY, HYPERTENSION & INTERNAL MEDICINE SPECIALISTS 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: 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: 13 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: L04000036254
FEI/EIN Number 770633620

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

Address: 11301 OKEECHOBEE BLD, 5A, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 11301 OKEECHOBEE BLD, 5A, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANDIT SUNILA Manager 11301 OKEECHOBEE BLD, ROYAL PALM BEACH, FL, 33411
PANDIT SUNILA Agent 11301 OKEECHOBEE BLD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 11301 OKEECHOBEE BLD, 5A, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2015-10-21 PANDIT, SUNILA -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-11 11301 OKEECHOBEE BLD, 5A, ROYAL PALM BEACH, FL 33411 -
CANCEL ADM DISS/REV 2010-05-11 - -
CHANGE OF MAILING ADDRESS 2010-05-11 11301 OKEECHOBEE BLD, 5A, ROYAL PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State