Search icon

INTERNATIONAL MEDICAL CENTER HMO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

INTERNATIONAL MEDICAL CENTER HMO, 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: 19 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: L13000057453
FEI/EIN Number 46-2577642

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

Address: 9421 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
Mail Address: 9421 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
ZIP code: 32837
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JESUS LARRY Manager 5880 SUNDOWN CIRCLE, ORLANDO, FL, 32822
DE JESUS LARRY Agent 5880 SUNDOWN CIR APT 1317, ORLANDO, FL, 32822

National Provider Identifier

NPI Number:
1912322777

Authorized Person:

Name:
LARRY DE JESUS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
302F00000X - Exclusive Provider Organization
Is Primary:
Yes

Contacts:

Fax:
3056440114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 5880 SUNDOWN CIR APT 1317, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 9421 S ORANGE BLOSSOM TRAIL, STE 19, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2020-09-23 9421 S ORANGE BLOSSOM TRAIL, STE 19, ORLANDO, FL 32837 -
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-08-15 - -
REINSTATEMENT 2016-10-26 - -
LC AMENDMENT 2016-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000104752 LAPSED 2017-025952-CA-01 (15) 11TH JUDICIAL CIRCUIT 2018-02-20 2023-03-12 $104,692.83 REGION BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-06
REINSTATEMENT 2020-02-04
REINSTATEMENT 2018-09-08
LC Amendment 2017-08-15
REINSTATEMENT 2016-10-26
LC Amendment 2016-10-26
LC Amendment 2016-08-24

USAspending Awards / Financial Assistance

Date:
2020-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
500000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State