Search icon

HEALTHCARE PARTNERS & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE PARTNERS & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHCARE PARTNERS & ASSOCIATES, 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: 12 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2015 (10 years ago)
Document Number: L13000129137
FEI/EIN Number 46-4229020

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

Address: 780 NW 42ND AVE, MIAMI, FL, 33126-5536, US
Mail Address: 780 NW 42ND AVE, MIAMI, FL, 33126-5536, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUINA ANGEL V Managing Member 780 NW 42ND AVE, MIAMI, FL, 331265536
LEVY RAYMOND A Manager 9780 E INDIGO ST - STE 204, PALMETTO BAY, FL, 33157
BRACERAS ELIZABETH Manager 780 NW 42ND AVE, MIAMI, FL, 331265536
FERNANDEZ AYMEE Agent 780 NW 42ND AVE, MIAMI, FL, 331265536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 780 NW 42ND AVE, 301, MIAMI, FL 33126-5536 -
CHANGE OF MAILING ADDRESS 2024-03-25 780 NW 42ND AVE, 301, MIAMI, FL 33126-5536 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 780 NW 42ND AVE, 301, MIAMI, FL 33126-5536 -
REGISTERED AGENT NAME CHANGED 2023-04-27 FERNANDEZ, AYMEE -
LC AMENDMENT 2015-07-20 - -
LC AMENDMENT 2014-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-06-07
LC Amendment 2015-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State