Search icon

HEALTHPLEX AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHPLEX AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHPLEX AMERICA, 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: 24 Oct 2018 (7 years ago)
Date of dissolution: 07 Feb 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L18000249065
FEI/EIN Number 83-2329503

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

Mail Address: 9900 Bren Road East, Minnetonka, MN, 55343, US
Address: 200 W. CYPRESS CREEK ROAD, STE. 500, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiffler Thomas P Manager 9700 Health Care Lane, Minnetonka, MN, 55343
Brody Michael C Auth 680 Blair Mill RD, Horsham, PA, 19044
Vignola Valerie Auth 333 Earle Ovington Blvd., Uniondale, NY, 11553
Van Ham Colleen H. Auth 9700 Health Care Lane, Minnetonka, MN, 55343
Gill Peter M. Auth 9900 Bren Road East, Minnetonka, MN, 55343
Lang Heather A. P Auth 9900 Bren Road East, Minnetonka, MN, 55343
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2023-02-07 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS MARLIN HOLDING COMPANY LLC. MERGER NUMBER 300000236163
CHANGE OF MAILING ADDRESS 2023-02-07 200 W. CYPRESS CREEK ROAD, STE. 500, FORT LAUDERDALE, FL 33309 -
LC STMNT OF RA/RO CHG 2021-03-01 - -
REGISTERED AGENT NAME CHANGED 2021-03-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-02-07
Merger 2023-02-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
CORLCRACHG 2021-03-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-05
Florida Limited Liability 2018-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State