Entity Name: | NATIONAL ASSOCIATION OF HEALTHCARE TECHNICIANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL ASSOCIATION OF HEALTHCARE TECHNICIANS, 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: |
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: | 10 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2017 (8 years ago) |
Document Number: | L13000143076 |
FEI/EIN Number |
464942270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6405 NW 36TH ST, MIAMI, FL, 33166, US |
Mail Address: | 4471 NW 36 Street, Miami Springs, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cordoba Edward A | Managing Member | 475 Brickell ave, MIami, FL, 33131 |
Palmieri Joel | Manager | 6405 NW 36th Street, Miami, FL, 33166 |
CORDOBA EDWARD A | Agent | 4471 NW 36 Street, Miami Springs, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-07 | 6405 NW 36TH ST, SUITE 213, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-27 | 4471 NW 36 Street, Suite 216-3, Miami Springs, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 6405 NW 36TH ST, SUITE 213, MIAMI, FL 33166 | - |
REINSTATEMENT | 2017-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-30 | CORDOBA, EDWARD A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-10 |
REINSTATEMENT | 2017-10-14 |
ANNUAL REPORT | 2016-02-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5332947309 | 2020-04-30 | 0455 | PPP | 6405 NW 36th ST, Virginia Gardens, FL, 33166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State