Search icon

A HIGHER VISION HEALTH GROUP, LLC - Florida Company Profile

Company Details

Entity Name: A HIGHER VISION HEALTH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A HIGHER VISION HEALTH GROUP, 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: 11 Jun 2013 (12 years ago)
Document Number: L13000084452
FEI/EIN Number 64-9253361

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

Address: 1451 W. Cypress Creek Rd., Fort Lauderdale, FL, 33309, US
Mail Address: 1451 W. Cypress Creek Rd., Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZASLAVSKY MAURICE M Manager 1451 W. Cypress Creek Rd, Fort Lauderdale, FL, 33309
ZASLAVSKY MAURICE M Agent 1451 W. Cypress Creek Rd, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144464 HIGHER VISION SENIOR PLACEMENT ACTIVE 2021-10-27 2026-12-31 - 305 N 31ST CT, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1451 W. Cypress Creek Rd., Suite #300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-18 1451 W. Cypress Creek Rd., Suite #300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1451 W. Cypress Creek Rd, Suite #300, Fort Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State