Entity Name: | VITAL ONE HEALTH PLANS DIRECT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jan 2009 (16 years ago) |
Document Number: | L09000003379 |
FEI/EIN Number | 264034408 |
Mail Address: | 1314 East Las Olas Blvd, SUITE 285, Fort Lauderdale, FL, 33301, US |
Address: | 1314 East Las Olas Blvd # 285, SUITE 285, Ste 89, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VITAL ONE HEALTH PLANS DIRECT 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 264034408 | 2020-07-15 | VITAL ONE HEALTH PLANS DIRECT | 13 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-15 |
Name of individual signing | DEBORAH COVER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9546533123 |
Plan sponsor’s address | 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Signature of
Role | Plan administrator |
Date | 2019-05-14 |
Name of individual signing | DEBORAH COVER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9546533123 |
Plan sponsor’s address | 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Signature of
Role | Plan administrator |
Date | 2018-05-17 |
Name of individual signing | DEBORAH COVER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9546533123 |
Plan sponsor’s address | 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Signature of
Role | Plan administrator |
Date | 2017-06-13 |
Name of individual signing | SANDRA GONZALEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8664885200 |
Plan sponsor’s address | 16250 NW 59TH AVE, SUITE 208, MIAMI LAKES, FL, 33014 |
Signature of
Role | Plan administrator |
Date | 2016-07-15 |
Name of individual signing | RENE LUIS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GARBATI MARIA C | Agent | 1314 East Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
LUIS RENE | Managing Member | 4401 University Drive, Coral Gables, FL, 33146 |
GRACIA ELIBERTO | Managing Member | 6855 SW 120 ST, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
Garbati Restrepo Maria Clara C | Manager | 9088 SW 129 Ln, Miami, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000034325 | US DENTAL CLUB | EXPIRED | 2013-04-09 | 2018-12-31 | No data | 1314 E LAS OLAS BLVD, SUITE 285, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1314 East Las Olas Blvd # 285, SUITE 285, Ste 89, FORT LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 1314 East Las Olas Blvd # 285, SUITE 285, Ste 89, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 1314 East Las Olas Blvd, SUITE 285, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | GARBATI, MARIA C | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State