Search icon

ONEPLUS HEALTHCARE, LLC

Company Details

Entity Name: ONEPLUS HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
Santana John Agent 11120 N Kendall St, Miami, FL, 33176

Authorized Member

Name Role Address
BRILLEMBOURG FELIPE Authorized Member 11120 N Kendall St, Miami, FL, 33176
SANTANA JOHN Authorized Member 4651 Sheridan Street, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022020 ONEPLUS HEALTHCARE EXPIRED 2018-02-11 2023-12-31 No data 260 NW 183RD STREET, MIAMI GARDENS, FL, 33169
G17000132004 ONEPLUS MEDICAL CENTERS EXPIRED 2017-12-04 2022-12-31 No data 250 NW 183RD ST., MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 11120 N Kendall St, 102, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2024-04-30 11120 N Kendall St, 102, Miami, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 11120 N Kendall St, 102, Miami, FL 33176 No data
LC NAME CHANGE 2018-03-05 ONEPLUS HEALTHCARE, LLC No data
REGISTERED AGENT NAME CHANGED 2018-01-25 Santana, John No data
LC DISSOCIATION MEM 2017-09-05 No data No data

Documents

Name Date
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
Florida Limited Liability 2017-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State