Entity Name: | AVIZZOR HEALTH SOLUTIONS 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: | 25 Mar 2016 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 15 Apr 2021 (4 years ago) |
Document Number: | M16000002523 |
FEI/EIN Number |
660765296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10813 NW 30 St, MIAMI, FL, 33172, US |
Mail Address: | P.O.Box 653531, Miami, FL, 33265, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Name | Role | Address |
---|---|---|
Cruz Malave Merari | Manager | 10813 NW 30 St, Miami, FL, 33172 |
Curbelo Dick | Manager | 10813 NW 30 St, MIAMI, FL, 33172 |
Curbelo Vida | Manager | 10813 NW 30 St, MIAMI, FL, 33172 |
Cruz Malave Merari | Agent | 10813 NW 30 St, Miami, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000020865 | ORTHOTECH LLC | EXPIRED | 2019-02-11 | 2024-12-31 | - | 1400 NW 107 AVE, SUITE 310, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | Curbelo, Merari | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 10813 NW 30 St, Suite 108, Miami, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 10813 NW 30 St, SUITE 108, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 10813 NW 30 St, SUITE 108, MIAMI, FL 33172 | - |
LC DISSOCIATION MEM | 2021-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-11 | Cruz Malave, Merari | - |
LC AMENDMENT AND NAME CHANGE | 2019-02-22 | AVIZZOR HEALTH SOLUTIONS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-18 |
CORLCDSMEM | 2021-04-15 |
ANNUAL REPORT | 2021-01-11 |
AMENDED ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2020-01-14 |
LC Amendment and Name Change | 2019-02-22 |
ANNUAL REPORT | 2019-02-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State