Search icon

HEALTH 365 LLC - Florida Company Profile

Company Details

Entity Name: HEALTH 365 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH 365 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: 06 Feb 2017 (8 years ago)
Document Number: L17000028821
FEI/EIN Number 81-5258997

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

Address: 13560 SW 110 AVE, MIAMI, FL, 33176, US
Mail Address: 13560 SW 110 AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679391049 2024-10-02 2024-10-02 15100 SW 89TH AVE, PALMETTO BAY, FL, 331768061, US 10251 SW 72ND ST STE 106, MIAMI, FL, 331732957, US

Contacts

Phone +1 786-303-6743
Fax 3054283680
Phone +1 786-469-2730

Authorized person

Name AQUILES GARCIA-MENOCAL
Role OWNER/PROVIDER
Phone 7863036743

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
STANFORD ENTITY MANAGEMENT LLC Agent -
GARCIA-MENOCAL AQUILES J Manager 11025 SW 113 PL, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 STANFORD ENTITY MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3109 Grand Ave, 321, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 13560 SW 110 AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-06-15 13560 SW 110 AVE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
Florida Limited Liability 2017-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State