Search icon

HEALTH SYSTEM SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH SYSTEM SOLUTIONS, 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: 17 Aug 2018 (7 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: M18000007630
FEI/EIN Number 38-4077328

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

Address: 150 N. Riverside Plaza, Suite 2100, Chicago, IL, 60606, US
Mail Address: 150 N. Riverside Plaza, Suite 2100, Chicago, IL, 60606, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH SYSTEM SOLUTIONS, LLC FLEXIBLE BENEFIT PLAN 2019 384077328 2020-10-13 HEALTH SYSTEM SOLUTIONS, LLC 77
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2018-08-01
Business code 541600
Sponsor’s telephone number 7865946559
Plan sponsor’s DBA name HSS
Plan sponsor’s mailing address 8500 SW 117TH RD, MIAMI, FL, 331834841
Plan sponsor’s address 8500 SW 117TH RD, MIAMI, FL, 331834841

Number of participants as of the end of the plan year

Active participants 90

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing YOHANDRA FUENTES
Valid signature Filed with authorized/valid electronic signature
HEALTH SYSTEM SOLUTIONS, LLC FLEXIBLE BENEFIT PLAN 2018 384077328 2019-09-27 HEALTH SYSTEM SOLUTIONS, LLC 58
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2018-08-01
Business code 541600
Sponsor’s telephone number 7865946559
Plan sponsor’s DBA name HSS
Plan sponsor’s mailing address 8500 SW 117TH RD, MIAMI, FL, 331834841
Plan sponsor’s address 8500 SW 117TH RD, MIAMI, FL, 331834841

Number of participants as of the end of the plan year

Active participants 59

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing YOHANDRA FUENTES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-27
Name of individual signing YOHANDRA FUENTES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAPTIST HEALTH ENTERPRISES, INC. Member -
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 150 N. Riverside Plaza, Suite 2100, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2021-04-02 150 N. Riverside Plaza, Suite 2100, Chicago, IL 60606 -
LC STMNT OF RA/RO CHG 2019-12-05 - -
REGISTERED AGENT NAME CHANGED 2019-12-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-12-05 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2024-04-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-04
CORLCRACHG 2019-12-05
ANNUAL REPORT 2019-05-01
Foreign Limited 2018-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State