Search icon

AV LIFE & HEALTH INSURANCE LLC - Florida Company Profile

Company Details

Entity Name: AV LIFE & HEALTH INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AV LIFE & HEALTH INSURANCE 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: 30 Jun 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: L21000301825
FEI/EIN Number 87-1482196

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

Address: 7000 W 12TH AVE, HIALEAH, FL, 33012, US
Mail Address: 7000 W 12TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ FERNANDEZ ORELBIS Authorized Member 7000 W 12TH AVE, HIALEAH, FL, 33012
FERNANDEZ FERNANDEZ ORELBIS Agent 14458 NW 91 COURT, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034973 UNIVIDA MEDICAL CENTER ACTIVE 2022-03-17 2027-12-31 - 7000 W 12TH AVE, STE 4, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-01 - -
LC DISSOCIATION MEM 2023-06-30 - -
LC DISSOCIATION MEM 2023-06-29 - -
LC STMNT OF RA/RO CHG 2023-06-29 - -
REGISTERED AGENT NAME CHANGED 2023-06-29 FERNANDEZ FERNANDEZ, ORELBIS -
REGISTERED AGENT ADDRESS CHANGED 2023-06-29 14458 NW 91 COURT, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 7000 W 12TH AVE, STE 4, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-03-17 7000 W 12TH AVE, STE 4, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-12
LC Amendment 2023-09-01
CORLCDSMEM 2023-06-30
CORLCDSMEM 2023-06-29
CORLCRACHG 2023-06-29
Reg. Agent Resignation 2023-06-29
AMENDED ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State