Search icon

OSCAR MANAGED CARE OF SOUTH FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: OSCAR MANAGED CARE OF SOUTH FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR MANAGED CARE OF SOUTH FLORIDA, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Sep 2019 (5 years ago)
Document Number: P19000075711
FEI/EIN Number 84-3281623

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

Address: 75 Varick Street, 5th Floor, New York, NY, 10013, US
Mail Address: 75 Varick Street, 5th Floor, New York, NY, 10013, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION AVENUE, FL, 33324
Doyle Mark Director 75 Varick Street, New York, NY, 10013
Quane Alessandrea C Director 75 Varick Street, New York, NY, 10013
Hillen Dennis C Director 75 Varick Street, New York, NY, 10013
Palazzetti Fausto Director 75 Varick Street, New York, NY, 10013
Quane Alessandrea C President 75 Varick Street, New York, NY, 10013
Baltrus Victoria Treasurer 75 Varick Street, New York, NY, 10013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 75 Varick Street, 5th Floor, New York, NY 10013 -
CHANGE OF MAILING ADDRESS 2024-04-05 75 Varick Street, 5th Floor, New York, NY 10013 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-09-16
Domestic Profit 2019-09-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State