Search icon

HEALIX HEALTHCARE SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALIX HEALTHCARE SERVICES, 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: 21 Dec 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: M17000010820
FEI/EIN Number 82-3409218

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

Mail Address: 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Address: 3990 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BERNSTEIN SARA M.D. Manager 10131 FOREST HILL BLVD SUITE 130, WELLINGTON, FL, 33414
SPIER NIGEL AM.D. Manager 3990 SHERIDAN STREET SUITE 207, HOLLYWOOD, FL, 33021
CORPORATION SERVICE COMPANY Agent -

National Provider Identifier

NPI Number:
1245743012
Certification Date:
2020-04-27

Authorized Person:

Name:
NIGEL ALEXANDER SPIER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
9545180094
Fax:
9545180098

Form 5500 Series

Employer Identification Number (EIN):
823409218
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099599 THE HEALIXX GROUP EXPIRED 2018-09-08 2023-12-31 - 3389 SHERIDAN STREET #408, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-01-08 - -
LC AMENDMENT 2019-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 3990 SHERIDAN STREET, SUITE 207, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-10-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
LC Amendment 2020-01-08
LC Amendment 2019-10-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State