Search icon

WORLD HEALTH CENTERS LLC - Florida Company Profile

Company Details

Entity Name: WORLD HEALTH CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD HEALTH CENTERS 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: 16 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000122551
FEI/EIN Number APPLIED FOR

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

Address: 17100 COLLINS AVENUE, 217, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17100 COLLINS AVENUE, 217, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ILYA TORCHINSKY, P.A. Agent -
sineva ekaterina Manager 17100 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
IV PLUS, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107134 IVPLUS EXPIRED 2016-09-29 2021-12-31 - 17100 COLLINS AVE SUITE 217, SUNNY ISLES BEACH, FL, 33154
G16000107136 IV+ EXPIRED 2016-09-29 2021-12-31 - 17100 COLLINS AVE, SUITE 217, SUNNY ISLES BEACH, FL, 33160
G15000076454 REVIVE IV CENTER EXPIRED 2015-07-23 2020-12-31 - 17100 COLLINS AVE, SUITE 217, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-07-06 ILYA TORCHINSKY P.A. -
LC AMENDMENT 2015-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000329233 TERMINATED 1000000824938 DADE 2019-05-03 2029-05-08 $ 567.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-11-19
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-05-01
LC Amendment 2015-09-01
Florida Limited Liability 2015-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State