Search icon

CONTINIUM HEATHCARE MANAGEMENT, LLC - Florida Company Profile

Company Details

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

CONTINIUM HEATHCARE 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: 15 Dec 2004 (20 years ago)
Date of dissolution: 04 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: L04000090764
FEI/EIN Number 522446754

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

Address: 10800 BISCAYNE BLVD, 810, NORTH MIAMI, FL, 33161
Mail Address: 10800 BISCAYNE BLVD, 810, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN AVI Manager 10800 BISCAYNE BLVD 810, NORTH MAIMI, FL, 33161
THE BERNSTEIN LAW FIRM Agent 1688 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-04 - -
REINSTATEMENT 2012-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-01 10800 BISCAYNE BLVD, 810, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2012-10-01 10800 BISCAYNE BLVD, 810, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 THE BERNSTEIN LAW FIRM -
REGISTERED AGENT ADDRESS CHANGED 2007-12-05 1688 MERIDIAN AVENUE, 418, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-12-05

Date of last update: 02 May 2025

Sources: Florida Department of State