Search icon

ONE HEALTH MEDICAL CENTERS, LLC

Company Details

Entity Name: ONE HEALTH MEDICAL CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: L11000027348
FEI/EIN Number 45-1470910
Address: 1205 SW 37 Avenue, Second Floor, Miami, FL 33135
Mail Address: 1205 SW 37 Avenue, Second Floor, Miami, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346660941 2014-04-22 2018-03-16 1205 SW 37TH AVE, MIAMI, FL, 331354226, US 1205 SW 37TH AVE, MIAMI, FL, 331354226, US

Contacts

Phone +1 786-552-7800
Fax 7862721636

Authorized person

Name DR. NICOLAS RENAUD ALVAREZ
Role PRESIDENT & CEO
Phone 7865527800

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Agent

Name Role Address
Ortiz, Jose Agent 255 Alhambra Circle, Suite 1060, Coral Gables, FL 33134

Managing Member

Name Role
FLORIDA HEALTH INVESTMENTS, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116902 ONE HEALTH MEDICAL CENTER - MIAMI GARDENS EXPIRED 2018-10-30 2023-12-31 No data 1205 SW 37 AVENUE, MIAMI, FL, 33135
G18000103664 ONE HEALTH MEDICAL CENTER - FLAGLER EXPIRED 2018-09-20 2023-12-31 No data 1205 SW 37 AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-17 Ortiz, Jose No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 255 Alhambra Circle, Suite 1060, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 1205 SW 37 Avenue, Second Floor, Miami, FL 33135 No data
CHANGE OF MAILING ADDRESS 2013-02-18 1205 SW 37 Avenue, Second Floor, Miami, FL 33135 No data
LC AMENDMENT 2011-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-17

Date of last update: 24 Jan 2025

Sources: Florida Department of State