Search icon

REVAMP HEALTH AGENCY LLC - Florida Company Profile

Company Details

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

REVAMP HEALTH AGENCY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: L20000213548
FEI/EIN Number 85-1977621

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

Address: 5781 SW 137 AVE, MIAMI, FL, 33183, US
Mail Address: 5781 SW 137 AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104564962 2022-05-23 2022-05-23 10144 SW 141ST CT, MIAMI, FL, 331866807, US 5781 SW 137TH AVE, MIAMI, FL, 331831103, US

Contacts

Phone +1 305-603-9196

Authorized person

Name MRS. JEANNETTE PENA
Role OWNER
Phone 7865010206

Taxonomy

Taxonomy Code 163W00000X - Registered Nurse
Is Primary Yes

Key Officers & Management

Name Role Address
PENA JEANNETTE Manager 5781 SW 137 AVE, MIAMI, FL, 33183
PENA JEANNETTE Agent 5781 SW 137 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 5781 SW 137 AVE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 5781 SW 137 AVE, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5781 SW 137 AVE, MIAMI, FL 33183 -
REINSTATEMENT 2022-01-04 - -
REGISTERED AGENT NAME CHANGED 2022-01-04 PENA, JEANNETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2022-03-16
REINSTATEMENT 2022-01-04
Florida Limited Liability 2020-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State