Search icon

LEDER HCS, INC.

Company Details

Entity Name: LEDER HCS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2015 (10 years ago)
Date of dissolution: 18 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: P15000044706
FEI/EIN Number 474065707
Address: 5282 ROBBIE CT., WEST PALM BEACH, FL, 33415
Mail Address: 5282 ROBBIE CT., WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598210890 2016-08-17 2016-08-17 5282 ROBBIE CT, WEST PALM BEACH, FL, 334159108, US 5282 ROBBIE CT, WEST PALM BEACH, FL, 334159108, US

Contacts

Phone +1 561-672-5092

Authorized person

Name MARCOS ABREU HERNANDEZ
Role PRESIDENT
Phone 5616725092

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 234174
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 016053900
State FL
Issuer AHCA-LEDER HCS INC
Number 234174
State FL

Agent

Name Role Address
ABREU HERNANDEZ MARCOS Agent 5282 ROBBIE CT., WEST PALM BEACH, FL, 33415

Director

Name Role Address
ABREU HERNANDEZ MARCOS Director 5282 ROBBIE CT., WEST PALM BEACH, FL, 33415

President

Name Role Address
ABREU HERNANDEZ MARCOS President 5282 ROBBIE CT., WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-18 No data No data
AMENDMENT 2015-10-30 No data No data
AMENDMENT 2015-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-23 5282 ROBBIE CT., WEST PALM BEACH, FL 33415 No data
CHANGE OF MAILING ADDRESS 2015-10-23 5282 ROBBIE CT., WEST PALM BEACH, FL 33415 No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-23 5282 ROBBIE CT., WEST PALM BEACH, FL 33415 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-01
Amendment 2015-10-30
Amendment 2015-10-23
Domestic Profit 2015-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State