Search icon

R&S HEALTH GROUP, LLC

Company Details

Entity Name: R&S HEALTH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2021 (4 years ago)
Document Number: L17000045015
FEI/EIN Number 82-0731084
Address: 9980 Central Park Blvd N, Suite 312, Boca Raton, FL, 33428, UN
Mail Address: 9980 Central Park Blvd N, Suite 312, Boca Raton, 33428, UN
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Rajesh Agarwala Agent 9980 central park blvd north, Boca Raton, FL, 33428

Manager

Name Role Address
AGARWALA RAJESH Manager 9980 CENTRAL PARK BLVD N, SUITE 312, BOCA RATON, FL, 33428
DIAB AGHA SAMER Manager 209 N FORT LUDERDALE BEACH BLVD, APT 3D, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075958 FORT LAUDERDALE DIALYSIS EXPIRED 2017-07-14 2022-12-31 No data 100 EAST SAMPLE ROAD, SUITE 220, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 Rajesh, Agarwala No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 9980 central park blvd north, SUITE 312, Boca Raton, FL 33428 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 9980 Central Park Blvd N, Suite 312, Boca Raton, FL 33428 UN No data
CHANGE OF MAILING ADDRESS 2022-04-26 9980 Central Park Blvd N, Suite 312, Boca Raton, FL 33428 UN No data
LC AMENDMENT 2021-06-18 No data No data
REINSTATEMENT 2019-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-26
LC Amendment 2021-06-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State