Entity Name: | ASC GAMMA PARTNERS, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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 Nov 2002 (22 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 22 May 2006 (19 years ago) |
Document Number: | A02000001561 |
FEI/EIN Number |
431961039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027, US |
Address: | 7600 SW 87th Ave, Miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1831140151 | 2006-05-12 | 2019-02-04 | 7600 SW 87TH AVE STE 200, MIAMI, FL, 331733635, US | 7600 SW 87TH AVE STE 200, MIAMI, FL, 331733635, US | |||||||||||||||||||
|
Phone | +1 305-595-2414 |
Fax | 3055955140 |
Authorized person
Name | JENNIFER B. BALDOCK |
Role | OFFICER AND AUTHORIZED OFFICIAL |
Phone | 6152345924 |
Taxonomy
Taxonomy Code | 261QA1903X - Ambulatory Surgical Clinic/Center |
License Number | 1173 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SURGERY PARTNERS OF WEST KENDALL, LLC | General Partner | 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098666 | MIAMI SURGICAL CENTER | ACTIVE | 2012-10-09 | 2027-12-31 | - | 310 SEVENS SPRINGS WAY, SUITE 500, BRENTWOOD, TN, 37027 |
G09000159300 | WEST KENDALL SURGICAL CENTER | EXPIRED | 2009-09-28 | 2014-12-31 | - | 11801 SW 90TH ST., STE. 202, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-08 | 7600 SW 87th Ave, Ste 200, Miami, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 7600 SW 87th Ave, Ste 200, Miami, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-20 | CORPORATION SERVICE COMPANY | - |
LP AMENDMENT | 2006-05-22 | - | - |
CONTRIBUTION CHANGE | 2005-05-27 | - | - |
REINSTATEMENT | 2003-12-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State