Search icon

NEW HEALTH MEDICAL ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: NEW HEALTH MEDICAL ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW HEALTH MEDICAL ASSOCIATES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000028980
FEI/EIN Number 454679918

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

Address: 11616 LAKE UNDERHILL RD, SUITE 205, ORLANDO, FL, 32825, UN
Mail Address: 11616 LAKE UNDERHILL RD, SUITE 205, ORLANDO, FL, 32825, UN
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA MILDRED DMD President 11616 LAKE UNDERHILL RD, SUITE 205, ORLANDO, FL, 32825
Donis Silva Mildred Agent 11616 LAKE UNDERHILL RD, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 Donis Silva, Mildred -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 11616 LAKE UNDERHILL RD, SUITE 205, ORLANDO, FL 32825 -
REINSTATEMENT 2014-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 11616 LAKE UNDERHILL RD, SUITE 205, ORLANDO, FL 32825 UN -
CHANGE OF MAILING ADDRESS 2014-04-15 11616 LAKE UNDERHILL RD, SUITE 205, ORLANDO, FL 32825 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-11-09
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-04-15
Florida Limited Liability 2012-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State