Search icon

FRUIT OF THE SPIRIT NURSING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FRUIT OF THE SPIRIT NURSING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRUIT OF THE SPIRIT NURSING SERVICES, 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: 26 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (2 months ago)
Document Number: L14000052986
FEI/EIN Number 47-1954365

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

Address: 11955 W.DIXIE HIGHWAY, MIAMI, FL, 33161, US
Mail Address: p.o box 680694, NORTH MIAMI, FL, 33168, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERAVIL ELDA Manager 11955 W.DIXIE HIGHWAY, MIAMI, FL, 33161
DERAVIL ELDA Agent 11955 W.DIXIE HIGHWAY, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044313 FRUIT OF THE SPIRIT HEALTHCARE TRAINING INSTITUTE EXPIRED 2014-04-29 2024-12-31 - P O BOX 680694, MIAIMI, FL, 33168
G14000043540 FRUIT OF THE SPIRIT HEALTHCARE TRAINING INSTITUTE EXPIRED 2014-04-02 2019-12-31 - 420 N.W. 126 STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-20 - -
REGISTERED AGENT NAME CHANGED 2024-12-20 DERAVIL, ELDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-16 11955 W.DIXIE HIGHWAY, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 11955 W.DIXIE HIGHWAY, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2018-03-30 11955 W.DIXIE HIGHWAY, MIAMI, FL 33161 -

Documents

Name Date
REINSTATEMENT 2024-12-20
AMENDED ANNUAL REPORT 2023-11-16
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State