Search icon

HIGHLANDS ADVANCED RHEUMATOLOGY AND ARTHRITIS CENTER P.L. - Florida Company Profile

Company Details

Entity Name: HIGHLANDS ADVANCED RHEUMATOLOGY AND ARTHRITIS CENTER P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHLANDS ADVANCED RHEUMATOLOGY AND ARTHRITIS CENTER P.L. 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: 13 May 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: L09000046879
FEI/EIN Number 270321442

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

Address: 596 US HWY 27 NORTH, AVON PARK, FL, 33825, US
Mail Address: 596 US Hwy 27 North, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ALEXANDER MD Managing Member 596 US HWY 27 NORTH, AVON PARK, FL, 33825
Franqui Borrero Mildred Prac 596 US HWY 27 NORTH, AVON PARK, FL, 33825
FRANQUI-BORRERO MILDRED Agent 596 US HWY 27 NORTH, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 596 US HWY 27 NORTH, AVON PARK, FL 33825 -
LC STMNT OF RA/RO CHG 2019-05-22 - -
REGISTERED AGENT NAME CHANGED 2019-05-22 FRANQUI-BORRERO, MILDRED -
CHANGE OF MAILING ADDRESS 2018-06-26 596 US HWY 27 NORTH, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 596 US HWY 27 NORTH, AVON PARK, FL 33825 -
REINSTATEMENT 2013-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-05-22
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State