Search icon

AMERICAN HEALTH CARE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN HEALTH CARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN HEALTH CARE SOLUTIONS, 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: 17 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: L13000146538
FEI/EIN Number 46-3892447

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

Address: 13903 SW 18 TERR, MIAMI, FL, 33175
Mail Address: 13903 SW 18 TERR, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANEIRO YOLEXIS Managing Member 13903 SW 18 TERR, MIAMI, FL, 33175
ANEIRO YOLEXIS Agent 13903 SW 18 TERR, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 13903 SW 18 TERR, MIAMI, FL 33175 -
LC AMENDMENT AND NAME CHANGE 2023-08-07 AMERICAN HEALTH CARE SOLUTIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 13903 SW 18 TERR, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2023-08-07 13903 SW 18 TERR, MIAMI, FL 33175 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 ANEIRO, YOLEXIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-03-18
LC Amendment and Name Change 2023-08-07
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-07

Date of last update: 03 May 2025

Sources: Florida Department of State