Search icon

SOUTH FLORIDA AMBULATORY SURGICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA AMBULATORY SURGICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA AMBULATORY SURGICAL CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Jul 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: L00000008598
FEI/EIN Number 651093026

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

Mail Address: 14201 Dallas Parkway, Dallas, TX, 75254, US
Address: 6110 SW 70TH ST., SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowden James Secretary 14201 Dallas Parkway, Dallas, TX, 75254
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
NATIONAL SURGERY CENTER HOLDINGS, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019387 SOUTH FLORIDA SURGERY CENTER ACTIVE 2023-02-09 2028-12-31 - 14201 DALLAS PKWY, FL 13, DALLAS, TX, 75254
G16000078113 SOUTH FLORIDA SURGERY CENTER EXPIRED 2016-08-02 2021-12-31 - 6110 SW 70TH STREET, MIAMI, FL, 33143
G09000160857 SURGICARE OF SOUTH MIAMI EXPIRED 2009-10-01 2014-12-31 - 6110 SW 70TH STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-20 6110 SW 70TH ST., SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-15 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2017-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-15 6110 SW 70TH ST., SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2017-06-15 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2016-02-04 - -
LC AMENDMENT 2013-08-15 - -
REINSTATEMENT 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-30
CORLCRACHG 2017-06-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State