Search icon

STRATEGIC HEALTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC HEALTH SERVICES, 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: 26 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: L12000160432
FEI/EIN Number 90-0925055

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

Address: 2600 Douglas Rd, Coral Gables, FL, 33134, US
Mail Address: 2600 Douglas Rd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL JUAN Vice President 2600 DOUGLAS RD STE 308, CORAL GABLES, FL, 33134
CHOUDHRY FOWAD Chief Executive Officer 2600 DOUGLAS RD, CORAL GABLES, FL, 33134
CASILLAS PATRICIO Chief Operating Officer 2600 DOUGLAS RD, CORAL GABLES, FL, 33134
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-03-17 - -
LC AMENDMENT 2024-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2020-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 2600 Douglas Rd, Suite 308, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-01-23 2600 Douglas Rd, Suite 308, Coral Gables, FL 33134 -
LC AMENDMENT 2013-01-22 - -

Documents

Name Date
LC Amendment 2024-10-25
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
LC Amendment 2020-01-15
ANNUAL REPORT 2019-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State