Search icon

MANAGED HEALTHCARE PARTNERS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MANAGED HEALTHCARE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANAGED HEALTHCARE PARTNERS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 07 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Aug 2015 (10 years ago)
Document Number: L09000044622
FEI/EIN Number 264833015

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

Address: 1000 NW 57 CT, MIAMI, FL, 33126, US
Mail Address: 1000 NW 57 CT, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MANAGED HEALTHCARE PARTNERS LLC, NEW YORK 6323337 NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154600658 2011-08-15 2016-06-06 8700 W FLAGLER STREET, STE 400, MIAMI, FL, 33174, US 8700 W FLAGLER STREET, STE 400, MIAMI, FL, 33174, US

Contacts

Phone +1 786-360-4768
Fax 8772218084

Authorized person

Name CARLOS DE SOLO
Role CEO
Phone 7863604768

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
Is Primary Yes

Key Officers & Management

Name Role Address
DE VERA JOSEPH NEsq. Agent 1000 NW 57 CT, MIAMI, FL, 33126
CAREMAX MEDICAL GROUP, LLC Manager 1000 NW 57 CT, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1000 NW 57 CT, 400, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-04-26 1000 NW 57 CT, 400, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2022-04-26 DE VERA, JOSEPH N, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1000 NW 57 CT, 400, MIAMI, FL 33126 -
LC AMENDMENT 2015-08-04 - -
LC AMENDMENT 2011-09-19 - -
LC AMENDMENT 2011-05-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000144930 TERMINATED 1000000573283 MIAMI-DADE 2014-01-21 2024-01-29 $ 467.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-12
LC Amendment 2015-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9627587107 2020-04-15 0455 PPP 8700 West Flagler Street. Suite 400 0.0, Miami, FL, 33174-2543
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 882034
Loan Approval Amount (current) 882034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33174-2543
Project Congressional District FL-27
Number of Employees 56
NAICS code 621491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 892406.72
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State