USA HEALTH BROKERS INC, - Florida Company Profile

Entity Name: | USA HEALTH BROKERS INC, |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Aug 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P18000069125 |
FEI/EIN Number | 83-1539650 |
Address: | 1620 West Oakland Park Blvd, Oakland Park, FL, 33311, US |
Mail Address: | 1620 West Oakland Park Blvd, Oakland Park, FL, 33311, US |
ZIP code: | 33311 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDOWELL SHEENA M | President | 1620 West Oakland Park Blvd, Oakland Park, FL, 33311 |
MCDOWELL SHEENA M | Agent | 1620 West Oakland Park Blvd, Oakland Park, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 1620 West Oakland Park Blvd, 200, Oakland Park, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 1620 West Oakland Park Blvd, 200, Oakland Park, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 1620 West Oakland Park Blvd, 200, Oakland Park, FL 33311 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000095386 | TERMINATED | 1000000859252 | BROWARD | 2020-02-05 | 2030-02-12 | $ 944.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-12 |
AMENDED ANNUAL REPORT | 2019-08-05 |
ANNUAL REPORT | 2019-02-06 |
Domestic Profit | 2018-08-13 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State