Entity Name: | GUIDED STEPS HEALTHCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GUIDED STEPS HEALTHCARE, 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. |
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: | 08 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000112218 |
FEI/EIN Number |
27-1660288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18441 NW 2nd Avenue, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 18441 NW 2nd Avenue, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Key Christopher | Managing Member | 1209 Turney Crt., High Point, NC, 27262 |
KEY Christopher | Agent | 18441 NW 2nd Avenue, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-05 | 18441 NW 2nd Avenue, Suite 214A, MIAMI GARDENS, FL 33169 | - |
REINSTATEMENT | 2022-08-05 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-05 | 18441 NW 2nd Avenue, Suite 218A, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-05 | KEY, Christopher | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-05 | 18441 NW 2nd Avenue, Suite 218A, MIAMI GARDENS, FL 33169 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-08-05 |
REINSTATEMENT | 2019-10-03 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-06-10 |
Florida Limited Liability | 2013-08-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State