Search icon

PMA HEALTH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PMA HEALTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMA HEALTH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2016 (9 years ago)
Document Number: L16000173366
FEI/EIN Number 81-3958014

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

Address: 8232 White Rock Cir, Boynton Beach, FL, 33436, US
Mail Address: 8232 White Rock Cir, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dioro Patrick Administrator 8232 white rock cir, Boynton Beach, FL, 33436
Destaul Marie F Manager 8232 white rock cir, Boynton Beach, FL, 33436
DIORO PATRICK Agent 8232 White Rock Cir, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106813 ANAISA HEALTH SERVICES ACTIVE 2016-09-28 2026-12-31 - 8232 WHITE ROCK CIR, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-04 8232 White Rock Cir, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2020-04-04 8232 White Rock Cir, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 8232 White Rock Cir, Boynton Beach, FL 33436 -
LC AMENDMENT 2016-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-28
LC Amendment 2016-10-05
Florida Limited Liability 2016-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State