Entity Name: | DCA HEALTH SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Feb 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 May 2023 (2 years ago) |
Document Number: | L19000035040 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 26040 sw 133rd ct, Homestead, FL, 33032, US |
Mail Address: | 26040 sw 133rd ct, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Medina Dayana | Agent | 26040 sw 133rd ct, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
Medina Dayana | Manager | 26040 sw 133rd ct, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-23 | Medina, Dayana | No data |
LC AMENDMENT | 2023-05-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 26040 sw 133rd ct, Homestead, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 26040 sw 133rd ct, Homestead, FL 33032 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 26040 sw 133rd ct, Homestead, FL 33032 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-06-23 |
LC Amendment | 2023-05-18 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-02 |
Florida Limited Liability | 2019-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State