Search icon

HEALTHNET MEDICAL , LLC - Florida Company Profile

Company Details

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

HEALTHNET MEDICAL , 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: 15 Jan 2014 (11 years ago)
Document Number: L14000008066
FEI/EIN Number 46-4562960

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

Address: 8504 NW 103 ST, HIALEAH GARDENS, FL, 33016, US
Mail Address: 8504 NW 103 ST, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972923647 2014-04-22 2014-04-22 8660 W FLAGLER ST, SUITE 111, MIAMI, FL, 331442031, US 8660 W FLAGLER ST, SUITE 111, MIAMI, FL, 331442031, US

Contacts

Phone +1 305-753-9075
Fax 3059011716

Authorized person

Name MR. MIKE RICHARD MOYA
Role CREDENTIALING
Phone 3056678007

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
PEDRO L. GUERRA, BBA EA INC. Agent -
EBRAN-GONZALEZ RAUL Managing Member 9225 COLLINS AVE, SURFSIDE, FL, 331541420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 8504 NW 103 ST, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-06-13 8504 NW 103 ST, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-04-09 PEDRO L GUERRA BBA EA INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 85 GRAND CANAL DR ., SUITE 106, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State