Search icon

CORE HEALTH SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CORE HEALTH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE HEALTH SOLUTIONS, 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: 07 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000001691
FEI/EIN Number 943485530

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

Address: 15280 NW 79TH COURT, SUITE 100, MIAMI LAKES, FL, 33016
Mail Address: 15280 NW 79TH COURT, SUITE 100, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ BARBARA Managing Member 15450 NEW BARN ROAD, SUITE 312, MIAMI LAKES, FL, 33014
COOK FATIMA Agent 15280 NW 79TH COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-20 15280 NW 79TH COURT, SUITE 100, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2012-12-20 COOK, FATIMA -
CHANGE OF PRINCIPAL ADDRESS 2012-09-10 15280 NW 79TH COURT, SUITE 100, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2012-09-10 - -
CHANGE OF MAILING ADDRESS 2012-09-10 15280 NW 79TH COURT, SUITE 100, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Reg. Agent Change 2012-12-20
CORLCMMRES 2012-09-17
Reg. Agent Resignation 2012-09-17
REINSTATEMENT 2012-09-10
ANNUAL REPORT 2010-02-18
Florida Limited Liability 2009-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State