Search icon

FIRST HEALTH SOLUTION, LLC.

Headquarter

Company Details

Entity Name: FIRST HEALTH SOLUTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000117551
FEI/EIN Number 47-4583326
Address: 8700 W Flagler St, Miami, FL, 33176, US
Mail Address: 8700 W Flagler St, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST HEALTH SOLUTION, LLC., MISSISSIPPI 1308280 MISSISSIPPI
Headquarter of FIRST HEALTH SOLUTION, LLC., RHODE ISLAND 001675636 RHODE ISLAND
Headquarter of FIRST HEALTH SOLUTION, LLC., ALABAMA 000-373-606 ALABAMA
Headquarter of FIRST HEALTH SOLUTION, LLC., NEW YORK 5225302 NEW YORK
Headquarter of FIRST HEALTH SOLUTION, LLC., KENTUCKY 0942326 KENTUCKY
Headquarter of FIRST HEALTH SOLUTION, LLC., COLORADO 20171566540 COLORADO
Headquarter of FIRST HEALTH SOLUTION, LLC., CONNECTICUT 1244817 CONNECTICUT
Headquarter of FIRST HEALTH SOLUTION, LLC., IDAHO 587893 IDAHO
Headquarter of FIRST HEALTH SOLUTION, LLC., ILLINOIS LLC_05888107 ILLINOIS

Agent

Name Role Address
ALZATE ANNETTE Agent 12002 SW 128TH COURT, MIAMI, FL, 33186

Manager

Name Role Address
NEXUSVC, LLC Manager No data
ACLE GEORGE Manager 40 RICHARDS AVE 3RD FLOOR, NORWALK, CT, 06854

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000068202 HEALTH ENROLLMENT ACTIVE 2022-06-02 2027-12-31 No data 8700 W FLAGLER ST STE 405, MIAMI, FL, 33174
G15000103217 HEALTH ENROLLMENT EXPIRED 2015-10-08 2020-12-31 No data 7791 NW 46TH ST #413, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 8700 W Flagler St, Suite #405, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2020-06-26 8700 W Flagler St, Suite #405, Miami, FL 33176 No data
LC AMENDMENT 2019-07-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 12002 SW 128TH COURT, STE. 106, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2019-04-15 ALZATE, ANNETTE No data
LC AMENDMENT 2015-07-27 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-26
LC Amendment 2019-07-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
LC Amendment 2015-07-27
Florida Limited Liability 2015-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State