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