Entity Name: | PACKAGEMYHEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PACKAGEMYHEALTH, 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: | 01 Oct 2015 (10 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: | L15000167263 |
FEI/EIN Number |
38-3983792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2004 SW 103 Court, Miami, FL, 33165, US |
Mail Address: | 2004 SW 103 Court, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARIABLE INVESTMENT PARTNERS LLC | Authorized Member | 2615 Tournament Players Circle South, Blaine, MN, 55449 |
1996 VAN DYKE FAMILY TRUST | Authorized Member | 74 N Beach Street, Nantucket, MA, 02554 |
ZIOMEK PATRICIA | Authorized Member | 2004 SW 103 Court, MIAMI, FL, 33165 |
SANCHEZ LIVAN | Authorized Member | 9141 NW 177 Terrace, MIAMI, FL, 33018 |
ZIOMEK PATRICIA | Agent | 2004 SW 103 Court, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 2004 SW 103 Court, Miami, FL 33165 | - |
LC AMENDMENT | 2018-02-20 | - | - |
LC DISSOCIATION MEM | 2018-02-20 | - | - |
REINSTATEMENT | 2017-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-30 | 2004 SW 103 Court, Miami, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2017-11-30 | 2004 SW 103 Court, Miami, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-30 | ZIOMEK, PATRICIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-06-18 |
CORLCDSMEM | 2018-02-20 |
LC Amendment | 2018-02-20 |
REINSTATEMENT | 2017-11-30 |
LC Amendment | 2016-09-12 |
CORLCDSMEM | 2016-05-18 |
LC Amendment | 2016-05-18 |
ANNUAL REPORT | 2016-03-22 |
Florida Limited Liability | 2015-10-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State