Entity Name: | HEALTHCARE INTEGRAL SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTHCARE INTEGRAL 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: |
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: | 14 Nov 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000177846 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19900 E Country Club Drive Apt. 608, Aventura, FL, 33180, US |
Mail Address: | 19900 E Country Club Drive Apt. 608, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNETTI NELSON | Manager | 19900 E Country Club Drive Apt. 608, Aventura, FL, 33180 |
FUENTES BELINDA | Manager | 19900 E Country Club Drive Apt. 608, Aventura, FL, 33180 |
ALVARO CASTILLO B., PA | Agent | 1390 Brickell Avenue Suite 200, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-25 | 19900 E Country Club Drive Apt. 608, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-25 | 1390 Brickell Avenue Suite 200, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-10-25 | 19900 E Country Club Drive Apt. 608, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-25 | ALVARO CASTILLO B., PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-28 |
REINSTATEMENT | 2017-10-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-08 |
Florida Limited Liability | 2014-11-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State