Search icon

CYPRESS HEALTH PLANS INC.

Company Details

Entity Name: CYPRESS HEALTH PLANS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: P10000065041
FEI/EIN Number 273210200
Address: 20533 Biscayne Blvd, Aventura, FL, 33180, US
Mail Address: 20533 Biscayne Blvd, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Goldberg Bruce Agent 20533 Biscayne Blvd, Aventura, FL, 33180

President

Name Role Address
GOLDBERG BRUCE President 20533 Biscayne Blvd, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000149036 CYPRESS ACA HEALTH PLANS ACTIVE 2023-12-08 2028-12-31 No data 20533 BISCAYNE BLVD, 437, AVENTURA, FL, 33180
G14000013619 CYPRESS LEADS INC. EXPIRED 2014-02-07 2019-12-31 No data 1770 NW 64 STREET #620, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 20533 Biscayne Blvd, 437, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2016-04-29 20533 Biscayne Blvd, 437, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Goldberg, Bruce No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 20533 Biscayne Blvd, 437, Aventura, FL 33180 No data
AMENDMENT 2012-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State