Search icon

HEMACENTER, LLC

Company Details

Entity Name: HEMACENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2021 (4 years ago)
Document Number: L21000099078
FEI/EIN Number 86-2590102
Address: 7800 S.W. 57TH AVENUE, SUITE 201, MIAMI, FL, 33143, US
Mail Address: 7800 S.W. 57TH AVENUE, SUITE 201, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEMACENTER, LLC 401(K) PLAN 2023 862590102 2024-04-29 HEMACENTER, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 7868701756
Plan sponsor’s address 7800 SW 57TH AVENUE, SUITE 201, SOUTH MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
HEMACENTER, LLC 401(K) PLAN 2022 862590102 2023-05-28 HEMACENTER, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 7868701756
Plan sponsor’s address 7800 SW 57TH AVENUE, SUITE 201, SOUTH MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KEYES MICHAEL I Agent 150 W FLAGLER STREET, MIAMI, FL, 33130

Member

Name Role Address
Quint David Member 12205 Vista Lane, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7800 S.W. 57TH AVENUE, SUITE 201, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2023-05-01 7800 S.W. 57TH AVENUE, SUITE 201, MIAMI, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-18
Florida Limited Liability 2021-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State