Search icon

ASC GAMMA PARTNERS, LTD. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role Address
SURGERY PARTNERS OF WEST KENDALL, LLC General Partner 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 - -

Documents

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