Search icon

HEALTHCARE REAL ESTATE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE REAL ESTATE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHCARE REAL ESTATE SERVICES 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: 29 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: L07000056199
FEI/EIN Number 260442163

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

Address: 310 Alhambra Circle, CORAL GABLES, FL, 33134, US
Mail Address: 310 Alhambra Circle, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDINAS BENJAMIN A Managing Member 310 Alhambra Circle, CORAL GABLES, FL, 33134
GARCIA ENRIQUE Managing Member 310 Alhambra Circle, CORAL GABLES, FL, 33134
SARDINAS BENJAMIN A Agent 310 Alhambra Circle, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 310 Alhambra Circle, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 310 Alhambra Circle, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-14 310 Alhambra Circle, CORAL GABLES, FL 33134 -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-09-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2015-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State