Search icon

HOLY CROSS PHYSICIAN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: HOLY CROSS PHYSICIAN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLY CROSS PHYSICIAN 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: 21 Oct 2011 (14 years ago)
Document Number: L11000120659
FEI/EIN Number 364712116

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

Address: 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Mail Address: 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moretti Matthew Dr. Manager Holy Cross Medical Group, FORT LAUDERDALE, FL, 33316
Radosevich Todd Treasurer 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Russo Charles Dr. Manager 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Mastriana F RDr. Manager 1500 N Federal Hwy, Fort Lauderdale, FL, 33304
Feil Kurt Secretary 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Wolfe Kristal Dr. Chairman 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Holy Cross Hospital, Inc. Attn: Presiden Agent HOLY CROSS HOSPITAL, INC, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Holy Cross Hospital, Inc. Attn: President and CEO -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State