Search icon

MANAGED HEALTHCARE PARTNERS LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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:
Headquarter of
Company Number:
6323337
State:
NEW YORK

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

National Provider Identifier

NPI Number:
1154600658

Authorized Person:

Name:
CARLOS DE SOLO
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
Yes

Contacts:

Fax:
8772218084

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
882034.00
Total Face Value Of Loan:
882034.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
882034
Current Approval Amount:
882034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
892406.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State