Search icon

ARNICA HEALTH LLC - Florida Company Profile

Company Details

Entity Name: ARNICA HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M16000005711
FEI/EIN Number 81-2130187

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

Address: 7950 SW 30th Street, Davie, FL, 33328, US
Mail Address: 7950 SW 30th Street, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841732989 2016-11-07 2018-07-09 7950 SW 30TH ST, SUITE 202, DAVIE, FL, 333281979, US 7950 SW 30TH ST, SUITE 202, DAVIE, FL, 333281979, US

Contacts

Phone +1 954-280-0128
Fax 8884671802

Authorized person

Name SEBASTIAN AHMED
Role CEO
Phone 6464349422

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary No

Key Officers & Management

Name Role Address
Snipes Frank Dr. Member 7950 SW 30th Street, Davie, FL, 33328
Teller Stuart ESQ Agent 7320 Griffin Road, DAVIE, FL, 33314
AHMED SEBASTIAN Chief Executive Officer 113 S Monroe Street, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 7950 SW 30th Street, Suite 202, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 7320 Griffin Road, Suite 216, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2018-01-26 7950 SW 30th Street, Suite 202, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2018-01-26 Teller, Stuart, ESQ -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-08-30
AMENDED ANNUAL REPORT 2018-07-25
REINSTATEMENT 2018-01-26
Foreign Limited 2016-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State