Search icon

THE FLORIDA INTERNATIONAL UNIVERSITY HEALTH CARE NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA INTERNATIONAL UNIVERSITY HEALTH CARE NETWORK, 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: 19 Feb 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: N08000001683
FEI/EIN Number 800151379

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

Address: 11200 SW 8 STREET, PC 511, MIAMI, FL, 33199, US
Mail Address: 11200 SW 8 STREET, PC 511, MIAMI, FL, 33199, US
ZIP code: 33199
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENDAN JUAN C President 11200 SW 8 STREET, AHC 2, 693, MIAMI, FL, 33199
CASTILLO CARLOS Agent 11200 SW 8 STREET, MIAMI, FL, 33199

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081213 FIU HEALTH: AUXILLARY LABORATORY ACTIVE 2020-07-10 2025-12-31 - 11200 SW 8TH STREET, ACADEMIC HEALTH CENTER 1, ROOM 413, MIAMI, FL, 33199
G17000023752 FIU HEALTH ACTIVE 2017-03-06 2027-12-31 - 11200 SW 8TH STREET, AHC 2, SUITE 693, MIAMI, FL, 33199

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-02-22 THE FLORIDA INTERNATIONAL UNIVERSITY HEALTH CARE NETWORK, INC. -
AMENDED AND RESTATEDARTICLES 2023-09-28 - -
AMENDMENT 2023-09-26 - -
AMENDED AND RESTATEDARTICLES 2017-01-25 - -
REGISTERED AGENT NAME CHANGED 2016-07-12 CASTILLO, CARLOS -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2011-08-09 THE FLORIDA INTERNATIONAL UNIVERSITY ACADEMIC HEALTH CENTER HEALTH CARE NETWORK FACULTY GROUP PRACTICE, INC. -
AMENDED AND RESTATEDARTICLES 2010-06-24 - -
AMENDED AND RESTATEDARTICLES 2008-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
Amended and Restated Articles 2023-09-28
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2017-06-22
Amended and Restated Articles 2017-01-25

Date of last update: 02 Jun 2025

Sources: Florida Department of State