Search icon

EISNERAMPER HEALTHCARE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: EISNERAMPER HEALTHCARE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EISNERAMPER HEALTHCARE 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: 06 Feb 2009 (16 years ago)
Date of dissolution: 14 Aug 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2020 (5 years ago)
Document Number: L09000012592
FEI/EIN Number 264324774

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

Address: 1001 BRICKELL BAY DRIVE, SUITE 1400, MIAMI, FL, 33131, US
Mail Address: C/O JEFFREY MELNICK CFO, 750 THIRD AVENUE, NEW YORK, NY, 10017, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EisnerAmper LLP Eisn 1001 BRICKELL BAY DRIVEW #1400, MIAMI, FL, 33131
ROSNER CURT Manager 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131
ROSNER CURT A Agent 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-08-14 - -
LC AMENDMENT AND NAME CHANGE 2016-03-08 EISNERAMPER HEALTHCARE SOLUTIONS LLC -
CHANGE OF MAILING ADDRESS 2016-03-08 1001 BRICKELL BAY DRIVE, SUITE 1400, MIAMI, FL 33131 -

Documents

Name Date
LC Voluntary Dissolution 2020-08-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
LC Amendment and Name Change 2016-03-08
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State