Search icon

EHR TECH LLC - Florida Company Profile

Company Details

Entity Name: EHR TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EHR TECH 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: 01 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2014 (11 years ago)
Document Number: L12000099055
FEI/EIN Number 46-0708539

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

Address: 346 BACOM POINT RD, PAHOKEE, FL, 33476, US
Mail Address: P.O. BOX 541932, GREENACRES, FL, 33454-1932, US
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAVED MARYAM Managing Member 5786 SUGARCANE LN, LAKE WORTH, FL, 33449
KHAN SHAHZAD Auth P.O. BOX 541932, GREENACRES, FL, 334541932
JAVED MARYAM Agent 5786 SUGARCANE LN, LAKE WORTH, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099678 MEDSOFT SOLUTIONS EXPIRED 2014-10-01 2019-12-31 - PO BOX 541932, GREEN ACRES, FL, 33454

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 346 BACOM POINT RD, PAHOKEE, FL 33476 -
LC AMENDMENT 2013-07-18 - -
CHANGE OF MAILING ADDRESS 2013-07-18 346 BACOM POINT RD, PAHOKEE, FL 33476 -
LC AMENDMENT 2012-10-02 - -
LC AMENDMENT 2012-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State