Search icon

ELITE HEALTH SOLUTIONS INC

Headquarter

Company Details

Entity Name: ELITE HEALTH SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: P15000025854
FEI/EIN Number 47-3477192
Address: 1509 North State Road 7, Margate, FL, 33063, US
Mail Address: 1509 North State Road 7, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELITE HEALTH SOLUTIONS INC, MISSISSIPPI 1073726 MISSISSIPPI
Headquarter of ELITE HEALTH SOLUTIONS INC, RHODE ISLAND 001686063 RHODE ISLAND
Headquarter of ELITE HEALTH SOLUTIONS INC, ALABAMA 000-342-248 ALABAMA
Headquarter of ELITE HEALTH SOLUTIONS INC, NEW YORK 5432192 NEW YORK
Headquarter of ELITE HEALTH SOLUTIONS INC, MINNESOTA b52c213d-1091-e811-9162-00155d0deff0 MINNESOTA
Headquarter of ELITE HEALTH SOLUTIONS INC, KENTUCKY 0930570 KENTUCKY
Headquarter of ELITE HEALTH SOLUTIONS INC, CONNECTICUT 1225924 CONNECTICUT
Headquarter of ELITE HEALTH SOLUTIONS INC, IDAHO 629922 IDAHO
Headquarter of ELITE HEALTH SOLUTIONS INC, ILLINOIS CORP_71420523 ILLINOIS

Agent

Name Role Address
CARROS GEORGE Agent 1509 North State Road 7, Margate, FL, 33063

President

Name Role Address
CARROS GEORGE President 1509 North State Road 7, Margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1509 North State Road 7, Suite G, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2019-02-07 1509 North State Road 7, Suite G, Margate, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1509 North State Road 7, Suite G, Margate, FL 33063 No data
AMENDMENT 2015-06-01 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-01 CARROS, GEORGE No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-27
Amendment 2015-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State