HIEG PARTNERS, LLC - Florida Company Profile

Entity Name: | HIEG PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Apr 2020 (5 years ago) |
Date of dissolution: | 18 Jan 2023 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jan 2023 (3 years ago) |
Document Number: | L20000116965 |
FEI/EIN Number | 85-0930957 |
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 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINKO AARON | Agent | 8470 NW 185TH STREET, HIALEAH, FL, 33015 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State