Entity Name: | HIEG PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIEG PARTNERS, 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. |
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: | 30 Apr 2020 (5 years ago) |
Date of dissolution: | 18 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jan 2023 (2 years ago) |
Document Number: | L20000116965 |
FEI/EIN Number |
85-0930957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6941 SW 196TH AVENUE, SUITE 33, FORT LAUDERDALE, FL, 33332, US |
Mail Address: | 6941 SW 196TH AVENUE, SUITE 33, FORT LAUDERDALE, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINKO AARON | Agent | 8470 NW 185TH STREET, HIALEAH, FL, 33015 |
AARSIN INVESTMENTS, INC. | Authorized Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000049553 | HEALTH INSURANCE ENROLLMENT GROUP | ACTIVE | 2020-05-05 | 2025-12-31 | - | 6941 SW 196TH AVENUE, SUITE 34, FT. LAUDERDALE, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 6941 SW 196TH AVENUE, SUITE 33, FORT LAUDERDALE, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 6941 SW 196TH AVENUE, SUITE 33, FORT LAUDERDALE, FL 33332 | - |
LC AMENDMENT | 2020-11-30 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEXUSVC AND FIRST HEALTH SOLUTIONS, LLC, VS HIEG PARTNERS, LLC, et al., | 3D2022-0635 | 2022-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEXUSVC, LLC |
Role | Appellant |
Status | Active |
Representations | William D. Mueller, W. Aaron Daniel, Elliot B. Kula, SUSAN M. MOHORCIC, HARRY A. PAYTON |
Name | FIRST HEALTH SOLUTIONS LLC |
Role | Appellant |
Status | Active |
Name | HIEG PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | Rhea P. Grossman, ANTHONY J. ALFERO, ARMANDO G. HERNANDEZ |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-07-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2022-07-05 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | NEXUSVC |
Docket Date | 2022-05-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Agreed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari and for Writ of Prohibition is granted to and including May 26, 2022. |
Docket Date | 2022-05-23 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR CERTIORARI AND PROHIBITION |
On Behalf Of | NEXUSVC |
Docket Date | 2022-05-18 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons ~ AGREED MOTION FOR 7-DAY EXTENSION OF TIME TO FILE REPLY |
On Behalf Of | NEXUSVC |
Docket Date | 2022-05-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITIONS FOR CERTIORARI AND PROHIBITION |
On Behalf Of | HIEG PARTNERS, LLC |
Docket Date | 2022-05-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HIEG PARTNERS, LLC |
Docket Date | 2022-04-18 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari and for Writ of Prohibition. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2022-04-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARI and PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | NEXUSVC |
Docket Date | 2022-04-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2022-04-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI and PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | NEXUSVC |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-19 |
LC Amendment | 2020-11-30 |
Florida Limited Liability | 2020-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State