Entity Name: | MEDINCREASE HEALTH PLANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2023 (a year ago) |
Document Number: | M13000005947 |
FEI/EIN Number |
463621929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 153RD AVENUE, Madeira Beach, FL, 33708, US |
Mail Address: | 150 153RD AVENUE, Madeira Beach, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Papa Andrea | Chief Financial Officer | 9711 Washingtonian Blvd, Gaithersburg, MD, 20878 |
HRGi Holdings, Inc. | Manager | 9711 Washingtonian Blvd, Gaithersburg, MD, 20878 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 150 153rd Avenue, Suite 203, Madeira Beach, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 150 153rd Avenue, Suite 203, Madeira Beach, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 150 153RD AVENUE, SUITE 203, Madeira Beach, FL 33708 | - |
REINSTATEMENT | 2023-11-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 150 153RD AVENUE, SUITE 203, Madeira Beach, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 1201 Hays St., Tallahassee, FL 32301 | - |
LC NAME CHANGE | 2014-12-23 | MEDINCREASE HEALTH PLANS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-04-17 |
REINSTATEMENT | 2023-11-21 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State