Search icon

CANO HEALTH OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CANO HEALTH OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANO HEALTH OF FLORIDA, 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: 18 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Aug 2017 (8 years ago)
Document Number: L17000154557
FEI/EIN Number 822214086

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

Address: 9725 NW 117th AVE, MIAMI, FL, 33178, US
Mail Address: 9725 NW 117th AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
CANO HEALTH, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079807 PHYSICIANS PARTNERS GROUP EXPIRED 2017-07-27 2022-12-31 - 5801 N.W 151 STREET,SUITE #150, MIAMI LAKES, FL, 33014
G17000079806 PHYSICIANS PARTNERS GROUP OF FLORIDA EXPIRED 2017-07-27 2022-12-31 - 5801 N.W.151 STREET SUITE #105, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 9725 NW 117th AVE, SUITE 200, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-04-30 9725 NW 117th AVE, SUITE 200, MIAMI, FL 33178 -
LC AMENDMENT AND NAME CHANGE 2017-08-24 CANO HEALTH OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
LC Amendment and Name Change 2017-08-24
Florida Limited Liability 2017-07-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State