Entity Name: | NATIONWIDE HEALTH NETWORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONWIDE HEALTH NETWORK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 28 Feb 2002 (23 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Jun 2017 (8 years ago) |
Document Number: | L02000004760 |
FEI/EIN Number |
020552981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9355 sw 82 ave, Miami, FL, 33156, US |
Mail Address: | 9355 sw 82 ave, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oria Michael I | Manager | 9355 sw 82 ave, Miami, FL, 33156 |
Ismael Oria | Manager | 8340 SW 102 Street, Miami, FL, 33156 |
Oria Michael I | Agent | 9355 sw 82 ave, Miami, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000031494 | PASADENA VILLA NEWORK OF SERVICES | EXPIRED | 2011-03-29 | 2016-12-31 | - | 625 VIRGINIA DRIVE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 9355 sw 82 ave, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 9355 sw 82 ave, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 9355 sw 82 ave, Miami, FL 33156 | - |
LC AMENDMENT | 2017-06-12 | - | - |
LC AMENDMENT | 2017-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | Oria, Michael Ismael | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2006-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-12 |
LC Amendment | 2017-06-12 |
LC Amendment | 2017-04-17 |
ANNUAL REPORT | 2017-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6485467106 | 2020-04-14 | 0455 | PPP | 8340 SW 102nd Street, MIAMI, FL, 33156 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State