Search icon

LEVEL ONE HEALTH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LEVEL ONE HEALTH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVEL ONE HEALTH GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Jun 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000049132
FEI/EIN Number 270308850

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

Address: 401 W ATLANTIC AVE., L 14, DELRAY DEACH, FL, 33444, US
Mail Address: 401 W ATLANTIC AVE, L 14, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JALIL JIM R President 401 W ATLANTIC AVE, DELRAY BEACH, FL, 33444
JALIL JIM R Agent 401 W ATLANTIC AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 401 W ATLANTIC AVE., L 14, DELRAY DEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2012-01-06 401 W ATLANTIC AVE., L 14, DELRAY DEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 401 W ATLANTIC AVE, L 14, DELRAY BEACH, FL 33444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000337993 TERMINATED 1000000212205 PALM BEACH 2011-05-19 2021-06-01 $ 3,139.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-09-08
ADDRESS CHANGE 2010-05-13
ANNUAL REPORT 2010-04-01
Domestic Profit 2009-06-05

Date of last update: 01 May 2025

Sources: Florida Department of State