Search icon

NEBRASKA MEDICAL SOLUTIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: NEBRASKA MEDICAL SOLUTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Aug 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Sep 2014 (10 years ago)
Document Number: M12000004328
FEI/EIN Number 912184792

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

Address: 1010 N 102nd St, OMAHA, NE, 68114, US
Mail Address: 1010 N 102nd St, OMAHA, NE, 68114, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Dettingmeijer Denise Manager 1010 N 102nd St, OMAHA, NE, 68114
Pedersen Stephen Manager 1010 N 102nd St, OMAHA, NE, 68114
Rogers Tijerino Rebecca Manager 1010 N 102nd St, OMAHA, NE, 68114
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053315 AUREUS ALLIED HEALTH ACTIVE 2023-04-27 2028-12-31 - 1010 NORTH 102ND ST., SUITE 300, OMAHA, NE, 68114
G23000053325 AUREUS ALLIED HEALTH ACTIVE 2023-04-27 2028-12-31 - 1010 NORTH 102ND ST., SUITE 300, OMAHA, NE, 38114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 7676 Hazard Center Dr, Suite 500, San Diego, CA 92108 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1010 N 102nd St, Suite 300, OMAHA, NE 68114 -
CHANGE OF MAILING ADDRESS 2024-03-01 1010 N 102nd St, Suite 300, OMAHA, NE 68114 -
LC STMNT OF RA/RO CHG 2014-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-09-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-09-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State