Search icon

INFINITE INTEGRITY HEALTH CENTER, LLC - Florida Company Profile

Company Details

Entity Name: INFINITE INTEGRITY HEALTH CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

INFINITE INTEGRITY HEALTH 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: 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: 20 Feb 2017 (8 years ago)
Document Number: L17000039287
FEI/EIN Number 82-3526835

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

Address: 1301 N Congress Ave, Suite 420, Boynton Beach, FL 33426
Mail Address: PO BOX 19442, WPB, FL 33416
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760006597 2020-06-08 2023-06-22 PO BOX 19442, WEST PALM BEACH, FL, 334169442, US 1301 N CONGRESS AVE STE 420, BOYNTON BEACH, FL, 334263362, US

Contacts

Phone +1 561-208-1090

Authorized person

Name DR. JEDLYN PIERRILUS
Role MD
Phone 5612081090

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Integrity, Infinite Mgr 4236, Forest Hill Blvd Palm Springs, FL 33406
INFINITE INTEGRITY INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-30 1301 N Congress Ave, Suite 420, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-05-01 1301 N Congress Ave, Suite 420, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 4236 Forest Hill Blvd, Palm Springs, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-02-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State