Search icon

HIEG PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SINKO AARON Agent 8470 NW 185TH STREET, HIALEAH, FL, 33015
AARSIN INVESTMENTS, INC. Authorized Member -

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
NEXUSVC AND FIRST HEALTH SOLUTIONS, LLC, VS HIEG PARTNERS, LLC, et al., 3D2022-0635 2022-04-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-20667

Parties

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

Documents

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