Search icon

ORANGE MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE MEDICAL CENTER, 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: 24 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: L13000012685
FEI/EIN Number 46-1892479

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

Address: 7100 WEST 20TH AVENUE, #111, HIALEAH, FL, 33016, US
Mail Address: 2323 NE 26 AVENUE, SUITE 102, POMPANO BEACH, FL, 33062, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-BACA ARNALDO Manager 2323 NE 26 AVENUE, POMPANO BEACH, FL, 33062
FERNANDEZ-BACA ARNALDO Agent 2323 NE 26 AVENUE, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000140688 DHG MEDICAL CENTERS ACTIVE 2024-11-18 2029-12-31 - 2323 NE 26 AVENUE, SUITE 102, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 7100 WEST 20TH AVENUE, #111, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-11-20 7100 WEST 20TH AVENUE, #111, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-14 2323 NE 26 AVENUE, SUITE 102, POMPANO BEACH, FL 33062 -
LC AMENDMENT 2023-03-30 - -
LC AMENDMENT 2019-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-12-14
LC Amendment 2023-03-30
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-09
LC Amendment 2019-12-04
ANNUAL REPORT 2019-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State