Search icon

HEALTH AI LLC - Florida Company Profile

Company Details

Entity Name: HEALTH AI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH AI 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: 19 Jun 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000161378
FEI/EIN Number 84-2273359

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

Address: 1970 E osceola Pkwy, ofic 134, kissimmee, FL, 34743, US
Mail Address: 1970 E osceola pkwy, ofic 134, kissimmee, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSUNA RAFAEL F Authorized Member 1970 E osceola Pkwy, kissimmee, FL, 34743
COMERLATI MARA J Authorized Member 1970 E osceola Pkwy, kissimmee, FL, 34743
PEREZ DAYANA P Manager 1970 E osceola Pkwy, kissimmee, FL, 34743
SEGOVIA LEONARDO E Authorized Member 1970 E osceola pkwy, kissimmee, FL, 34743
OSUNA RAFAEL F Agent 1970 E osceola pkwy, kissimmee, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 1970 E osceola Pkwy, ofic 134, kissimmee, FL 34743 -
CHANGE OF MAILING ADDRESS 2020-10-02 1970 E osceola Pkwy, ofic 134, kissimmee, FL 34743 -
REGISTERED AGENT NAME CHANGED 2020-10-02 OSUNA, RAFAEL FELIPE -
REGISTERED AGENT ADDRESS CHANGED 2020-10-02 1970 E osceola pkwy, ofic 134, kissimmee, FL 34743 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-10-08
AMENDED ANNUAL REPORT 2020-10-02
ANNUAL REPORT 2020-06-05
Florida Limited Liability 2019-06-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State