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