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. |
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 |
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 |
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 | - |
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