RESTORIXHEALTH LLC - Florida Company Profile

Entity Name: | RESTORIXHEALTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 May 2010 (15 years ago) |
Date of dissolution: | 27 Mar 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Mar 2019 (6 years ago) |
Document Number: | M10000002011 |
FEI/EIN Number | 46-1616777 |
Address: | 445 Hamilton Ave, Suite 800, 8th Floor, White Plains, NY, 10601, US |
Mail Address: | 445 Hamilton Ave, Suite 800, 8th Floor, White Plains, NY, 10601, US |
Place of Formation: | DELAWARE |
Role |
---|
Agent |
Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 445 Hamilton Ave, Suite 800, 8th Floor, White Plains, NY 10601 | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 445 Hamilton Ave, Suite 800, 8th Floor, White Plains, NY 10601 | - |
LC NAME CHANGE | 2014-09-08 | RESTORIXHEALTH LLC | - |
MERGER | 2010-05-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000105215 |
Name | Date |
---|---|
LC Withdrawal | 2019-03-27 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-24 |
LC Name Change | 2014-09-08 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State