Search icon

MD HEALTHCARE NETWORK,LLC

Company Details

Entity Name: MD HEALTHCARE NETWORK,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2014 (10 years ago)
Document Number: L14000161733
FEI/EIN Number 47-2491779
Address: 4269 NW 88 Ave, Sunrise, FL, 33351, US
Mail Address: 304 INDIAN TRACE, SUITE 636, SUNRISE, FL, 33326, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962892141 2015-01-27 2015-01-27 304 INDIAN TRCE, SUITE 636, WESTON, FL, 333262996, US 304 INDIAN TRCE, SUITE 636, WESTON, FL, 333262996, US

Contacts

Phone +1 561-843-7720

Authorized person

Name JOSEPH J DICAPUA
Role MGR
Phone 5618437720

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MD HEALTHCARE NETWORK 401K PLAN 2022 472491779 2023-10-13 MD HEALTHCARE NETWORK LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 7862299733
Plan sponsor’s address 304 INDIAN TRACE STE 636, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing PAUL CLOUGH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing PAUL CLOUGH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WESTERBURGER DERWIN A Agent 304 INDIAN TRACE, WESTON, FL, 33326

Manager

Name Role Address
WESTERBURGER DERWIN A Manager 304 INDIAN TRACE SUITE 636, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 4269 NW 88 Ave, Sunrise, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-10-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State