Search icon

NATIONAL HEALTH ALLIANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL HEALTH ALLIANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL HEALTH ALLIANCE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P15000078793
FEI/EIN Number 47-5154959

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

Address: 1000 Corporate Drive, Fort Lauderdale, FL, 33334, US
Mail Address: 1000 Corporate Drive, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
palterovich mark President 1000 Corporate Drive, Fort Lauderdale, FL, 33334
Palterovich Mark Agent 1000 Corporate Drive, Fort Lauderdale, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1000 Corporate Drive, Suite 610, Fort Lauderdale, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 1000 Corporate Drive, Suite 610, Fort Lauderdale, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-01-19 1000 Corporate Drive, Suite 610, Fort Lauderdale, FL 33334 -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-07 Palterovich, Mark -
REINSTATEMENT 2017-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-01-07
Domestic Profit 2015-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State