Search icon

INTERNATIONAL HEALTH ALLIANCES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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