Search icon

AVIZZOR HEALTH SOLUTIONS LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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