Search icon

FIRST CHOICE MED LLC

Headquarter

Company Details

Entity Name: FIRST CHOICE MED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2018 (6 years ago)
Document Number: L16000076468
FEI/EIN Number 81-2461499
Address: 1509 NORTH STATE ROAD 7, SUITE G, MARGATE, FL, 33063, US
Mail Address: 1509 NORTH STATE ROAD 7, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST CHOICE MED LLC, ALABAMA 000-516-322 ALABAMA
Headquarter of FIRST CHOICE MED LLC, MINNESOTA 507b60db-1191-e811-9162-00155d0deff0 MINNESOTA
Headquarter of FIRST CHOICE MED LLC, KENTUCKY 1019349 KENTUCKY
Headquarter of FIRST CHOICE MED LLC, CONNECTICUT 1271082 CONNECTICUT
Headquarter of FIRST CHOICE MED LLC, ILLINOIS LLC_06868193 ILLINOIS

Agent

Name Role Address
HELINSKI DANIEL Agent 1509 NORTH STATE ROAD 7, Margate, FL, 33063

President

Name Role Address
HELINSKI DANIEL President 1509 NORTH STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 1509 NORTH STATE ROAD 7, SUITE G, MARGATE, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1509 NORTH STATE ROAD 7, SUITE G, Margate, FL 33063 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 1509 NORTH STATE ROAD 7, SUITE G, MARGATE, FL 33063 No data
LC AMENDMENT 2018-12-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-10
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-03-18
LC Amendment 2018-12-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State