Entity Name: | INTERNATIONAL HEALTH ALLIANCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL HEALTH ALLIANCES, 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. |
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: | 25 Feb 2008 (17 years ago) |
Document Number: | L08000019789 |
FEI/EIN Number |
262183045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1071 Donegan Rd, Largo, FL, 33771, US |
Address: | 1071 Donegan Rd, STE 315, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ JILL Dr. | President | PO BOX 452, ELFERS, FL, 34680 |
Munoz Michael | Vice President | 1071 Donegan Rd, Largo, FL, 33771 |
MUNOZ JILL Dr. | Agent | 1071 DONEGAN RD, LARGO, FL, 33771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000122952 | MJP ENGINEERING- PROJECT MANAGEMENT SERVICES | EXPIRED | 2012-12-19 | 2017-12-31 | - | 1071 DONEGAN RD 315, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-11 | PERLINE, MICHELE ELIZABETH | - |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 1071 Donegan Rd, STE 315, Largo, FL 33771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 1071 Donegan Rd, STE 315, Largo, FL 33771 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | MUNOZ, JILL, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 1071 DONEGAN RD, STE 315, LARGO, FL 33771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State