Search icon

COMPREHENSIVE HEALTHCARE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE HEALTHCARE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPREHENSIVE HEALTHCARE SOLUTIONS 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: 07 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2011 (14 years ago)
Document Number: L09000116335
FEI/EIN Number 271445518

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

Address: 100 NW 170 ST, SUITE 301, NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 100 NW 170 ST, SUITE 301, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVARA VINCENZO Managing Member 100 NW 170 ST, NORTH MIAMI BEACH, FL, 33169
Novara Vincenzo MD Agent 100 NW 170 ST, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-12 100 NW 170 ST, SUITE 301, NORTH MIAMI BEACH, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 100 NW 170 ST, SUITE 301, NORTH MIAMI BEACH, FL 33169 -
REGISTERED AGENT NAME CHANGED 2017-02-12 Novara, Vincenzo, MD -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 100 NW 170 ST, SUITE 301, NORTH MIAMI BEACH, FL 33169 -
REINSTATEMENT 2011-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State