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. |
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 |
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 |
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 | - | - |
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