Search icon

NORTH AMERICAN VETERINARY HEART CENTER LLC - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN VETERINARY HEART CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH AMERICAN VETERINARY HEART CENTER 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: 02 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000027169
FEI/EIN Number 81-5316961

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

Address: 1680 S. Central Blvd, Jupiter, FL, 33458, US
Mail Address: 1680 S. Central Blvd, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS LAW CENTER OF THE PALM BEACHES Agent 9121 NORTH MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
DI STADIO GIOVANNI Manager 1680 S. Central Blvd, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049955 NORTH AMERICAN VETERINARY HEALTH CENTER EXPIRED 2019-04-23 2024-12-31 - 1680 S CENTRAL BLVD, SUITE 112, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 1680 S. Central Blvd, Suite 112, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-02-01 1680 S. Central Blvd, Suite 112, Jupiter, FL 33458 -
LC AMENDMENT 2017-03-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-01
LC Amendment 2017-03-01
Florida Limited Liability 2017-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State