Entity Name: | HEALTHMAX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTHMAX, 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: |
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 May 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000044064 |
FEI/EIN Number |
82-2943456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428 NE 125th Street, North Miami, FL, 33161, US |
Mail Address: | 428 NE 125th Street, North Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1942727953 | 2017-08-30 | 2022-07-21 | 428 NE 125TH ST, NORTH MIAMI, FL, 331614717, US | 428 NE 125TH ST, NORTH MIAMI, FL, 331614717, US | |||||||||||||||||
|
Phone | +1 305-895-9551 |
Fax | 3058959553 |
Authorized person
Name | MR. BARRETT GREEN |
Role | CEO |
Phone | 3058959551 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
GREEN BARRETT N | Managing Member | 428 NE 125TH STREET, N MIAMI, FL, 33161 |
GREEN BARRETT | Agent | 428 NE 125TH STREET, NORTH MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000095079 | GREENMED SENIOR MEDICAL CENTER - NORTH MIAMI | EXPIRED | 2017-08-24 | 2022-12-31 | - | 425 NE 125TH STREET, NORTH MIAMI, FL, 33161 |
G16000073686 | WELLMAX NORTH MIAMI | EXPIRED | 2016-07-25 | 2021-12-31 | - | 428 NE 125TH STREET, NORTH MIAMI, FL, 33161 |
G11000015839 | WELLMAX MEDICAL CENTER - NE | EXPIRED | 2011-02-10 | 2016-12-31 | - | 7920 SW 8TH STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-22 | 428 NE 125th Street, North Miami, FL 33161 | - |
REINSTATEMENT | 2019-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-22 | 428 NE 125th Street, North Miami, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | GREEN, BARRETT | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-21 | 428 NE 125TH STREET, NORTH MIAMI, FL 33161 | - |
LC AMENDMENT | 2015-08-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000081426 | ACTIVE | 1000000877409 | DADE | 2021-02-16 | 2031-02-24 | $ 1,552.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000079042 | ACTIVE | 1000000858063 | MIAMI-DADE | 2020-01-31 | 2030-02-05 | $ 424.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROSE M. ARCHER, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, | 3D2013-1585 | 2013-06-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROSE M. ARCHER |
Role | Appellant |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | NORMAN ALLAN BLESSING, LOUIS A. GUTIERREZ |
Name | HEALTHMAX, LLC |
Role | Appellee |
Status | Active |
Name | DOROTHY S. JOHNSON |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-08-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-08-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-07-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-07-26 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ ORDERED that appellee¿s motion to dismiss is granted, and this administrative appeal from the Reemployment Assistance Appeals Commission is hereby dismissed. |
Docket Date | 2013-07-10 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Reemployment Assistance Appeals Commission |
Docket Date | 2013-07-09 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2013-07-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2013-06-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROSE M. ARCHER |
Docket Date | 2013-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF5:No Fee- Unemployment |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-22 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-11 |
LC Amendment | 2015-08-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State