Search icon

ADVANCE HEALTH SERVICES III, INC.

Company Details

Entity Name: ADVANCE HEALTH SERVICES III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2014 (10 years ago)
Document Number: P98000086514
FEI/EIN Number 650870605
Address: 9425 SUNSET DRIVE, SUITE 130, MIAMI, FL, 33173, US
Mail Address: 9425 Sunset Drive #130, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184894370 2008-03-04 2023-02-23 9425 SUNSET DR STE 130, MIAMI, FL, 331733295, US 9425 SUNSET DR STE 130, MIAMI, FL, 331733295, US

Contacts

Phone +1 305-216-1964
Fax 3056700054

Authorized person

Name CHRIS GOETZ
Role DIRECTOR
Phone 3056700055

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes
Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary No
Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 225700000X - Massage Therapist
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCE HEALTH SERVICES III 401(K) PROFIT SHARING PLAN 2009 650870605 2012-07-18 ADVANCE HEALTH SERVICES III, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621310
Sponsor’s telephone number 3056700055
Plan sponsor’s mailing address 7000 SW 97TH AVE STE 120, MIAMI, FL, 33173
Plan sponsor’s address 7000 SW 97TH AVE STE 120, MIAMI, FL, 33173

Plan administrator’s name and address

Administrator’s EIN 650870605
Plan administrator’s name ADVANCE HEALTH SERVICES III, INC
Plan administrator’s address 7000 SW 97TH AVE STE 120, MIAMI, FL, 33173
Administrator’s telephone number 3056700055

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing CHRIS GOETZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOETZ CHRISTOPHER Agent 9425 Sunset Drive Suite 130, Miami, FL, 33173

President

Name Role Address
Goetz Chris President 9425 Sunset Drive Suite 130, Miami, FL, 33173

Vice President

Name Role Address
Goetz Vickie Vice President 9425 Sunset Drive Suite 130, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112278 STRETCH ZONE EXPIRED 2014-11-06 2019-12-31 No data 7000 SW 97TH AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 9425 SUNSET DRIVE, SUITE 130, MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9425 Sunset Drive Suite 130, Miami, FL 33173 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 9425 SUNSET DRIVE, SUITE 130, MIAMI, FL 33173 No data
AMENDMENT 2014-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2000-04-20 GOETZ, CHRISTOPHER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000191437 TERMINATED 1000000781734 DADE 2018-05-08 2028-05-16 $ 1,583.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000375578 TERMINATED 1000000748023 DADE 2017-06-22 2027-06-28 $ 1,171.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000239925 TERMINATED 1000000709994 DADE 2016-04-04 2026-04-06 $ 1,262.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000489092 TERMINATED 1000000672999 DADE 2015-04-13 2025-04-17 $ 2,773.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000176940 TERMINATED 1000000578599 MIAMI-DADE 2014-01-29 2024-02-07 $ 474.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08900002974 LAPSED 00-11488 SP 25 CTY CRT FOR MIAMI-DADE CTY FL 2005-04-13 2013-02-25 $20173.65 U.S. SECURITY INSURANCE COMPANY, 3155 NW 77TH AVENUE, MIAMI, FL 33122

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State