Search icon

POWERFULU HEALTHCARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: POWERFULU HEALTHCARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERFULU HEALTHCARE 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: 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: 17 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000178045
FEI/EIN Number 472377182

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

Address: 3601 W. COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3601 W. COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adrien Geralda President 3601 W. COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33309
ADRIEN GERALDA Agent 3601 W. COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2022-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 3601 W. COMMERCIAL BOULEVARD, SUITE 14, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-10-22 3601 W. COMMERCIAL BOULEVARD, SUITE 14, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 3601 W. COMMERCIAL BOULEVARD, SUITE 14, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 ADRIEN, GERALDA -

Documents

Name Date
CORLCDSMEM 2022-01-18
ANNUAL REPORT 2021-02-13
REINSTATEMENT 2020-10-22
AMENDED ANNUAL REPORT 2019-12-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State