Search icon

HEALTH MEDIA SERVICES, PLLC - Florida Company Profile

Company Details

Entity Name: HEALTH MEDIA SERVICES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HEALTH MEDIA SERVICES, PLLC 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: 03 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: L10000023951
FEI/EIN Number 27-2049424

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

Address: 361 SE 14th ave., POMPANO BEACH, FL 33060
Mail Address: 361 SE 14th ave., POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUQUE, JOHN, Dr. Agent 361 SE 14th ave., POMPANO BEACH, FL 33060
DUQUE, JOHN DR Managing Member 361 SE 14th ave., POMPANO BEACH, FL 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117501 LITTLE WORLD PEDIATRICS EXPIRED 2013-12-03 2018-12-31 - 1900 S. OCEAN BLVD., APT. 2F, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 361 SE 14th ave., POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2020-06-26 361 SE 14th ave., POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 361 SE 14th ave., POMPANO BEACH, FL 33060 -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 DUQUE, JOHN, Dr. -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-26

Date of last update: 24 Feb 2025

Sources: Florida Department of State