Search icon

HEALTH NETWORK ONE OF NEW JERSEY, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH NETWORK ONE OF NEW JERSEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH NETWORK ONE OF NEW JERSEY, 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: 17 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: L11000070730
FEI/EIN Number 452591662

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

Address: 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSQUERA LUIS G Chief Executive Officer 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
BILOWICH MARTIN E President 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
RODRIGUEZ ALBERTO A Secretary 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
LEAHY ROBERT J Asst 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
RODRIGUEZ ALBERTO A Agent 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-09-19 HEALTH NETWORK ONE OF NEW JERSEY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2014-04-28 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 2001 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
LC NAME CHANGE 2023-09-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State