Search icon

MYCARE HEALTH PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MYCARE HEALTH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYCARE HEALTH 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: 04 Jan 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jun 2013 (12 years ago)
Document Number: L13000002152
FEI/EIN Number 542129332

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

Address: 8299 S. DIXIE HIGHWAY, MIAMI, FL, 33143, US
Mail Address: 3225 Aviation Avenue, Suite 400, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
VITALMD GROUP HOLDING, LLC Auth
FGH REGISTERED AGENT SERVICES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093497 MYCARE HEALTH PARTNERS ACTIVE 2024-08-07 2029-12-31 - 3225 AVIATION AVENUE, MIAMI, FL, 33133
G13000039285 MYCARE HEALTH PARTNERS EXPIRED 2013-04-24 2018-12-31 - 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3444 Main HWY., 2nd Floor, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-04-11 8299 S. DIXIE HIGHWAY, MIAMI, FL 33143 -
LC NAME CHANGE 2013-06-20 MYCARE HEALTH PARTNERS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 8299 S. DIXIE HIGHWAY, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State