Search icon

HEALTH SOLUTIONS SUPPLIER, LLC - Florida Company Profile

Company Details

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

HEALTH SOLUTIONS SUPPLIER, 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: 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 Jul 2014 (11 years ago)
Date of dissolution: 24 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: L14000107841
FEI/EIN Number 36-4792077

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

Address: 3333 NE 30th Ave, Lighthouse point, FL, 33064, US
Mail Address: 1947 Madeira Dr, Weston, FL, 33327, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER PEDRO M Manager 3333 NE 30TH AVE, LIGHTHOUSE POINT, FL, 33064
BREWER PEDRO M Agent 1947 Madeira Dr, Weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093396 DENTAL MARKET 4 U EXPIRED 2014-09-12 2019-12-31 - 3333 NE 30TH AVE, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 3333 NE 30th Ave, Lighthouse point, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-04-13 3333 NE 30th Ave, Lighthouse point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1947 Madeira Dr, Weston, FL 33327 -
LC AMENDMENT AND NAME CHANGE 2014-10-01 HEALTH SOLUTIONS SUPPLIER, LLC -
REGISTERED AGENT NAME CHANGED 2014-10-01 BREWER, PEDRO M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
LC Amendment and Name Change 2014-10-01
Florida Limited Liability 2014-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State