Search icon

HEALTH & FINANCE MD'S, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH & FINANCE MD'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH & FINANCE MD'S, 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: 14 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: L13000070897
FEI/EIN Number 46-2775620

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

Address: 6300 NW 5th Way, Fort Lauderdale, FL, 33309, US
Mail Address: Po Box 772775, Coral Springs, FL, 33077, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORMAN CHANTELLE L Managing Member PO BOX 772775, CORAL SPRINGS, FL, 33077
MORMAN CHANTELLE Agent 6300 NW 5th Way, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 6300 NW 5th Way, 100 M, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 6300 NW 5th Way, 100 M, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-11-24 6300 NW 5th Way, 100 M, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2015-11-24 MORMAN, CHANTELLE -
REINSTATEMENT 2015-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-15
REINSTATEMENT 2016-10-19
REINSTATEMENT 2015-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State