Entity Name: | ONEPLUS HEALTHCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONEPLUS HEALTHCARE, 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. |
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) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | L17000029644 |
FEI/EIN Number |
81-5380234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11120 N Kendall St, Miami, FL, 33176, US |
Mail Address: | 11120 N Kendall St, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRILLEMBOURG FELIPE | Authorized Member | 11120 N Kendall St, Miami, FL, 33176 |
SANTANA JOHN | Authorized Member | 4651 Sheridan Street, Hollywood, FL, 33021 |
Santana John | Agent | 11120 N Kendall St, Miami, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000022020 | ONEPLUS HEALTHCARE | EXPIRED | 2018-02-11 | 2023-12-31 | - | 260 NW 183RD STREET, MIAMI GARDENS, FL, 33169 |
G17000132004 | ONEPLUS MEDICAL CENTERS | EXPIRED | 2017-12-04 | 2022-12-31 | - | 250 NW 183RD ST., MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-27 | 11120 N Kendall Drive, 102, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 11120 N Kendall Drive, 102, Miami, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 11120 N Kendall Drive, 102, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 11120 N Kendall St, 102, Miami, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 11120 N Kendall St, 102, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 11120 N Kendall St, 102, Miami, FL 33176 | - |
LC NAME CHANGE | 2018-03-05 | ONEPLUS HEALTHCARE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-01-25 | Santana, John | - |
LC DISSOCIATION MEM | 2017-09-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-16 |
LC Name Change | 2018-03-05 |
ANNUAL REPORT | 2018-01-25 |
CORLCDSMEM | 2017-09-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4404007707 | 2020-05-01 | 0455 | PPP | 4651 SHERIDAN STREET SUITE 303, HOLLYWOOD, FL, 33021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State