Search icon

HEALTHCARE ACCESS GROUP LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE ACCESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHCARE ACCESS GROUP 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: 28 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L09000051850
FEI/EIN Number APPLIED FOR

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

Address: 1451 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5233 NW 33RD AVE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saintil MAX Manager 5233 NW 33RD AVE, Fort Lauderdale, FL, 33309
SAINTIL MAX Agent 5233 NW 33RD AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1451 W CYPRESS CREEK ROAD, 300, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2025-01-07 SAINTIL, MAX -
CHANGE OF MAILING ADDRESS 2023-04-30 1451 W CYPRESS CREEK ROD, 300, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 5233 NW 33RD AVE, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 1451 W CYPRESS CREEK ROD, 300, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-11-28 SAINTIL, LOURDIE -
REINSTATEMENT 2022-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-11-28
AMENDED ANNUAL REPORT 2021-03-11
REINSTATEMENT 2021-02-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State