Search icon

ORANGE CARE MANAGEMENT SERVICES ORGANIZATION LLC - Florida Company Profile

Company Details

Entity Name: ORANGE CARE MANAGEMENT SERVICES ORGANIZATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE CARE MANAGEMENT SERVICES ORGANIZATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2016 (9 years ago)
Date of dissolution: 09 Aug 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: L16000020915
FEI/EIN Number 811268126

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

Mail Address: 9725 NW 117TH AVE, SUITE 200, MIAMI, FL, 33178, US
Address: 14750 NW 77 COURT, #308, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPOSITO LISSETTE Agent 14750 NW 77 COURT, MIAMI LAKES, FL, 33016
CANO HEALTH, LLC Authorized Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-08 14750 NW 77 COURT, #308, MIAMI LAKES, FL 33016 -
MERGER 2021-08-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000315945. MERGER NUMBER 100000216741
LC AMENDMENT 2021-06-03 - -
LC AMENDMENT 2020-06-03 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 EXPOSITO, LISSETTE -
REINSTATEMENT 2020-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-12-19 ORANGE CARE MANAGEMENT SERVICES ORGANIZATION LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-08
LC Amendment 2021-06-03
ANNUAL REPORT 2021-03-09
LC Amendment 2020-06-03
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2018-04-13
LC Name Change 2017-12-19
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State