Search icon

MED PLAN HEALTH EXCHANGE LLC

Company Details

Entity Name: MED PLAN HEALTH EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Oct 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000140349
FEI/EIN Number 46-3805279
Address: 5730 SW 74th St, S. Miami, FL, 33143, US
Mail Address: 5730 SW 74th St, S. Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rodriguez-Duret Rodolfo Agent 5730 SW 74th St, S. Miami, FL, 33143

Manager

Name Role Address
Rodriguez-Duret Rodolfo Manager 5730 SW 74th, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105795 AMERICAN HEALTH EXCHANGE EXPIRED 2016-09-27 2021-12-31 No data 8750 NW 36 ST. SUITE 300, DORAL, FL, 33178
G14000048322 MED PLAN HX LLC EXPIRED 2014-05-16 2019-12-31 No data 5300 NW 77TH CT, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 5730 SW 74th St, SUITE 200, S. Miami, FL 33143 No data
CHANGE OF MAILING ADDRESS 2019-04-25 5730 SW 74th St, SUITE 200, S. Miami, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 Rodriguez-Duret, Rodolfo No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 5730 SW 74th St, SUITE 200, S. Miami, FL 33143 No data
LC AMENDMENT 2016-02-05 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
LC Amendment 2016-02-05
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-10-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State