Search icon

NATIONAL HEALTH RESOURCE NETWORK, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NATIONAL HEALTH RESOURCE NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL HEALTH RESOURCE NETWORK, 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: 21 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L16000176059
FEI/EIN Number 81-3945399

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

Address: 1000 Corporate Drive, FORT LAUDERDALE, FL, 33334, US
Mail Address: 1000 Corporate Drive, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL HEALTH RESOURCE NETWORK, LLC, IDAHO 602877 IDAHO

Key Officers & Management

Name Role Address
PALTEROVICH MARK Manager 1000 Corporate Drive, FORT LAUDERDALE, FL, 33334
PALTEROVICH MARK Agent 1000 Corporate Drive, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1000 Corporate Drive, Suite 610, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 1000 Corporate Drive, Suite 610, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-01-19 1000 Corporate Drive, Suite 610, FORT LAUDERDALE, FL 33334 -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 PALTEROVICH, MARK -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-28
Florida Limited Liability 2016-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State