Entity Name: | JNNA HEALTH SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Mar 2014 (11 years ago) |
Document Number: | P14000026382 |
FEI/EIN Number | 46-5199679 |
Mail Address: | 9116 GRIFFIN RD, COOPER CITY, FL, 33328, US |
Address: | 6801 Lake Worth Road, Suite 121, Greenacres, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JNNA HEALTH SOLUTIONS 401K | 2014 | 465199679 | 2015-07-31 | JNNA HEALTH SOLUTIONS INC. | 1 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 1 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 1 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2015-07-31 |
Name of individual signing | NICOLAS MATZIRAKIS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-07-31 |
Name of individual signing | NICOLAS MATZIRAKIS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MATZIRAKIS JACQUELINE B | Agent | 9116 GRIFFIN RD, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
MATZIRAKIS NICOLAS D | President | 9116 GRIFFIN RD, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
MATZIRAKIS JACQUELINE B | Director | 9116 GRIFFIN RD, COOPER CITY, FL, 33328 |
GROSSMAN DANIEL B | Director | 9116 GRIFFIN RD, COOPER CITY, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000104313 | BRIGHTSTAR CARE OF WELLINGTON | ACTIVE | 2020-08-14 | 2025-12-31 | No data | 6801 LAKE WORTH ROAD, SUITE 121, GREENACRES, FL, 33467 |
G14000095570 | BRIGHTSTAR CARE OF WELLINGTON | EXPIRED | 2014-09-18 | 2019-12-31 | No data | 3098 PERRIWINKLE CIRCLE, DAVIE, FL, 33328 |
G14000095575 | BRIGHTSTAR CARE OF WEST PALM BEACH/PALM BEACH ISLAND | EXPIRED | 2014-09-18 | 2019-12-31 | No data | 3098 PERRIWINKLE CIRCLE, DAVIE, FL, 33328 |
G14000043875 | BRIGHTSTAR CARE OF WELLINGTON/HYPOLUXO/ATLANTIS | EXPIRED | 2014-05-02 | 2019-12-31 | No data | 3098 PERRIWINKLE CIRCLE, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-21 | 6801 Lake Worth Road, Suite 121, Greenacres, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 6801 Lake Worth Road, Suite 121, Greenacres, FL 33467 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 9116 GRIFFIN RD, COOPER CITY, FL 33328 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State