Search icon

FIRST HEALTH ENROLLMENT LLC

Headquarter

Company Details

Entity Name: FIRST HEALTH ENROLLMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2018 (7 years ago)
Document Number: L18000130677
FEI/EIN Number 83-0688829
Mail Address: 12985 SW 130 CT, MIAMI, FL, 33186, US
Address: 12985 SW 130th Court, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST HEALTH ENROLLMENT LLC, MISSISSIPPI 1303351 MISSISSIPPI
Headquarter of FIRST HEALTH ENROLLMENT LLC, RHODE ISLAND 001729507 RHODE ISLAND
Headquarter of FIRST HEALTH ENROLLMENT LLC, ALABAMA 000-544-703 ALABAMA
Headquarter of FIRST HEALTH ENROLLMENT LLC, KENTUCKY 1168658 KENTUCKY
Headquarter of FIRST HEALTH ENROLLMENT LLC, COLORADO 20191209838 COLORADO
Headquarter of FIRST HEALTH ENROLLMENT LLC, IDAHO 4420496 IDAHO
Headquarter of FIRST HEALTH ENROLLMENT LLC, ILLINOIS LLC_07343043 ILLINOIS

Agent

Name Role Address
Sanguily Michael Agent 12985 SW 130 CT, MIAMI, FL, 33186

Manager

Name Role Address
JULIAN YAMILL Manager 12985 SW 130th Court, MIAMI, FL, 33186
SANGUILY MICHAEL Manager 9132 SW 143 AVE, MIAMI, FL, 33186
sanguly armando Manager 12750 sw 189 street, miami, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 12985 SW 130th Court, Suite 201, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2024-04-10 Sanguily, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 12985 SW 130 CT, 201, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 12985 SW 130th Court, Suite 201, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000006583 ACTIVE 1000000975603 DADE 2023-12-27 2034-01-03 $ 469.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000338725 ACTIVE 1000000927903 MIAMI-DADE 2022-07-07 2032-07-13 $ 464.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State