Entity Name: | IHEALTH SOLUTIONS LLC |
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: | 03 Oct 2016 (9 years ago) |
Branch of: | IHEALTH SOLUTIONS LLC, KENTUCKY (Company Number 0923520) |
Document Number: | M16000009062 |
FEI/EIN Number |
46-3683418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 W Jefferson St Ste 2310, Louisville, KY, 40202, US |
Mail Address: | 500 W Jefferson St Ste 2310, Louisville, KY, 40202, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Sharma Venkat | Chief Executive Officer | 500 W Jefferson Ste 2310, Louisville, KY, 40202 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000052864 | MED ADVANTAGE | EXPIRED | 2018-04-27 | 2023-12-31 | - | 500 W JEFFERSON ST., STE 2310, LOUISVILLE, KY, 40200-2 |
G18000034539 | MEDADVANTAGE, LLC | EXPIRED | 2018-03-13 | 2023-12-31 | - | 500 W JEFFERSON ST STE 2310, LOUISVILLE, KY, 40202 |
G17000082943 | ADVANTUM HEALTH | EXPIRED | 2017-08-04 | 2022-12-31 | - | 462 S 4TH ST, SUITE 1810, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 500 W Jefferson St Ste 2310, Louisville, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 500 W Jefferson St Ste 2310, Louisville, KY 40202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-23 |
AMENDED ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State