Search icon

JM HEALTH ADVISORS "LLC - Florida Company Profile

Company Details

Entity Name: JM HEALTH ADVISORS "LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JM HEALTH ADVISORS "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: 14 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L14000127508
FEI/EIN Number 47-1522566

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

Address: 11530 SW 12th Street, Pembroke Pines, FL, 33025, US
Mail Address: 11530 SW 12th Street, Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON JEFFREY SR. President 11530 SW 12th Street, Pembroke Pines, FL, 33025
SIMPSON JEFFREY SR Agent 11530 SW 12th Street, Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 11530 SW 12th Street, Pembroke Pines, FL 33025 -
REINSTATEMENT 2023-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 11530 SW 12th Street, Pembroke Pines, FL 33025 -
CHANGE OF MAILING ADDRESS 2023-09-27 11530 SW 12th Street, Pembroke Pines, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-12-25 SIMPSON, JEFFREY, SR -
REINSTATEMENT 2018-12-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-07
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-03-28
AMENDED ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-12-25
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State