Search icon

SENTINEL HEALTH SERVICES INC. - Florida Company Profile

Company Details

Entity Name: SENTINEL HEALTH SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SENTINEL HEALTH SERVICES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Oct 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: P19000077018
FEI/EIN Number 84-3372243

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

Address: 1150 NW 72ND AVE TOWER I STE 455 #861, MIAMI, FL 33126
Mail Address: 1150 NW 72ND AVE TOWER I STE 455 #861, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912629445 2022-09-12 2022-09-12 3901 NW 79TH AVE, SUITE 245 #861, MIAMI, FL, 33166, US 3901 NW 79TH AVE, SUITE 245 #861, MIAMI, FL, 33166, US

Contacts

Phone +1 848-747-8387

Authorized person

Name DEXTER TURNER
Role CHIEF OPERATION OFFICER
Phone 8447478387

Taxonomy

Taxonomy Code 171W00000X - Contractor
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENTINEL HEALTH SERVICES INC. 401(K) PLAN 2023 843372243 2024-05-07 SENTINEL HEALTH SERVICES INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621900
Sponsor’s telephone number 7272408976
Plan sponsor’s address 3901 NW 79TH AVE, SUITE 245 # 861, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SENTINEL HEALTH SERVICES INC. 401(K) PLAN 2022 843372243 2023-05-30 SENTINEL HEALTH SERVICES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621900
Sponsor’s telephone number 7272408976
Plan sponsor’s address 3901 NW 79TH AVE, SUITE 245 # 861, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
HERDELL, WAYNE Director 1150 NW 72ND AVE TOWER I STE 455 #861, MIAMI, FL 33126
HERDELL, WAYNE President 1150 NW 72ND AVE TOWER I STE 455 #861, MIAMI, FL 33126
HERDELL, WAYNE Treasurer 1150 NW 72ND AVE TOWER I STE 455 #861, MIAMI, FL 33126
HERDELL, WAYNE Secretary 1150 NW 72ND AVE TOWER I STE 455 #861, MIAMI, FL 33126
TURNER, DEXTER EARL Director 10150 BELLE RIVE BLVD UNIT 605, JACKSONVILLE, FL 32256
TURNER, DEXTER EARL Vice President 10150 BELLE RIVE BLVD UNIT 605, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 1150 NW 72ND AVE TOWER I STE 455 #861, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-03-16 1150 NW 72ND AVE TOWER I STE 455 #861, MIAMI, FL 33126 -
AMENDMENT 2021-02-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
Domestic Profit 2019-10-01

Date of last update: 15 Feb 2025

Sources: Florida Department of State