Search icon

AHF MCO OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AHF MCO OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 Mar 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: N07000002260
FEI/EIN Number 208572701

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

Address: 700 SE THIRD AVENUE,, 4TH FLOOR, FT. LAUDERDALE, FL, 33316, US
Mail Address: 700 SE THIRD AVENUE,, 4TH FLOOR, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ AGAPITO Secretary 3995 PROSPECT AVE, LOS ANGELES, CA, 99027
WEINSTEIN MICHAEL President 2332 BRONSON HILL DRIVE, LOS ANGELES, CA, 90068
Davis Cynthia C Treasurer 6181 Diamond Avenue, Rancho Cucamonga, CA, 91737
Honig Lyle H Chie 110 SE 6TH STREET, FT. LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116726 PHC FLORIDA ACTIVE 2018-10-29 2028-12-31 - 6255 W. SUNSET BLVD., 21ST FLOOR, LOS ANGELES, CA, 90028
G13000023657 POSITIVE HEALTHCARE PARTNERS EXPIRED 2013-03-08 2018-12-31 - 110 SE 6TH STREET, SUITE 1960, FORT LAUDERDALE, FL, 33301
G13000023662 PHP ACTIVE 2013-03-08 2028-12-31 - 6255 W. SUNSET BLVD., 21ST FLOOR, LOS ANGELES, CA, 90028
G13000023663 PHC EXPIRED 2013-03-08 2018-12-31 - 110 SE 6TH STREET, SUITE 1960, FORT LAUDERDALE, FL, 33301
G13000023487 POSITIVE HEALTHCARE EXPIRED 2013-03-07 2018-12-31 - 110 SE 6TH STREET, SUITE 1960, FORT LAUDERDALE, FL, 33301
G09000166501 POSITIVE HEALTHCARE FLORIDA ACTIVE 2009-10-19 2029-12-31 - 110 SE 6TH STREET, SUITE 1960, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-01 700 SE THIRD AVENUE,, 4TH FLOOR, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 700 SE THIRD AVENUE,, 4TH FLOOR, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2015-04-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2009-10-12 AHF MCO OF FLORIDA, INC. -
AMENDMENT 2007-10-18 - -
AMENDMENT 2007-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-25
Reg. Agent Change 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State