Search icon

NHS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NHS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NHS 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 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2024 (5 months ago)
Document Number: L09000093340
FEI/EIN Number 271106738

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

Address: 125 NE 106th Street, MIAMI, FL, 33138, US
Mail Address: 125 NE 106th Street, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOYOS NICOLAS Managing Member 125 NE 106th Street, MIAMI, FL, 33138
HOYOS NICOLAS Agent 125 NE 106th Street, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 125 NE 106th Street, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-03-07 125 NE 106th Street, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 125 NE 106th Street, MIAMI, FL 33138 -
LC DISSOCIATION MEM 2015-12-01 - -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 HOYOS, NICOLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
NHS GROUP, LLC, etc., VS JAIRO AVELLANEDA, et al., 3D2018-1148 2018-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19677

Parties

Name NHS GROUP, LLC
Role Appellant
Status Active
Representations MIGUEL ARMENTEROS
Name ANA ISABEL ARAICA
Role Appellee
Status Active
Name JAIRO AVELLANEDA
Role Appellee
Status Active
Representations BRIAN BARAKAT
Name LAS 3K USA, LLC
Role Appellee
Status Active
Name UNIVERSAL BEVERAGE, S.A.
Role Appellee
Status Active
Name COLOR SIETE, S.A.
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NHS GROUP, LLC
Docket Date 2018-06-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of NHS GROUP, LLC

Documents

Name Date
REINSTATEMENT 2024-11-27
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-08-11
CORLCDSMEM 2015-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State