Search icon

DIGNIFIED HEALTH SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DIGNIFIED HEALTH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGNIFIED HEALTH 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: 28 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: L11000134403
FEI/EIN Number 45-4490807

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

Address: 400 South Pointe Drive, # 1702, MIAMI BEACH, FL, 33139, US
Mail Address: 400 South Pointe Drive, # 1702, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENYA SONJIA Managing Member 400 South Pointe Drive, MIAMI BEACH, FL, 33139
ELWELL CINDY Managing Member 400 So Pointe Drive apt 1702, Miami Beach, FL, 33139
KENYA SONJIA Agent 400 South Pointe Drive, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 400 South Pointe Drive, # 1702, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-03-31 400 South Pointe Drive, # 1702, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 400 South Pointe Drive, # 1702, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000421350 TERMINATED 1000000654748 MIAMI-DADE 2015-03-30 2035-04-02 $ 2,973.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State