Search icon

CAPS MEDICAL MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: CAPS MEDICAL MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPS MEDICAL MANAGEMENT, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2003 (22 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L03000021149
FEI/EIN Number 550836075

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

Mail Address: 1300 CONCORD TERRACE, SUNRISE, FL, 33323, US
Address: 1800 WEST HILLSBORO BLVD., SUITE 205, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376902965 2016-02-11 2016-02-11 1800 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 334421484, US 3501 WEST DR, SUITE B, DEERFIELD BEACH, FL, 334422000, US

Contacts

Phone +1 954-428-3500
Phone +1 954-426-1000

Authorized person

Name FRANCIS VEGA
Role DIRECTOR OF OPERATIONS
Phone 9544283500

Taxonomy

Taxonomy Code 363LF0000X - Family Nurse Practitioner
License Number ARNP9330507
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPS MEDICAL MANAGEMENT, L.L.C. RETIREMENT SAVINGS PLAN 2019 550836075 2020-03-02 CAPS MEDICAL MANAGEMENT, L.L.C. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 9542898033
Plan sponsor’s address 1800 W. HILLSBORO BLVD, SUITE 205, DEERFIELD, FL, 33442

Signature of

Role Plan administrator
Date 2020-03-02
Name of individual signing ANGIE HAMMER
Valid signature Filed with authorized/valid electronic signature
CAPS MEDICAL MANAGEMENT, L.L.C. RETIREMENT SAVINGS PLAN 2018 550836075 2019-07-23 CAPS MEDICAL MANAGEMENT, L.L.C. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 9544283500
Plan sponsor’s address 1800 W. HILLSBORO BLVD. SUITE 205, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing ANGIE HAMMER
Valid signature Filed with authorized/valid electronic signature
CAPS MEDICAL MANAGEMENT, L.L.C. RETIREMENT SAVINGS PLAN 2017 550836075 2018-06-26 CAPS MEDICAL MANAGEMENT, L.L.C. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 9544283500
Plan sponsor’s address 1800 W. HILLSBORO BLVD. SUITE 205, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing FRANCES VEGA
Valid signature Filed with authorized/valid electronic signature
CAPS MEDICAL MANAGEMENT, L.L.C. RETIREMENT SAVINGS PLAN 2016 550836075 2017-06-28 CAPS MEDICAL MANAGEMENT, L.L.C. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 9544283500
Plan sponsor’s address 1800 W. HILLSBORO BLVD. SUITE 205, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing FRANCES VEGA
Valid signature Filed with authorized/valid electronic signature
CAPS MEDICAL MANAGEMENT, L.L.C. RETIREMENT SAVINGS PLAN 2015 550836075 2016-06-29 CAPS MEDICAL MANAGEMENT, L.L.C. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 9544283500
Plan sponsor’s address 1800 W. HILLSBORO BLVD. SUITE 205, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing FRANCES VEGA
Valid signature Filed with authorized/valid electronic signature
CAPS MEDICAL MANAGEMENT, L.L.C. RETIREMENT SAVINGS PLAN 2014 550836075 2015-06-09 CAPS MEDICAL MANAGEMENT, L.L.C. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 9544283500
Plan sponsor’s address 1800 W. HILLSBORO BLVD. SUITE 205, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing FRANCES VEGA
Valid signature Filed with authorized/valid electronic signature
CAPS MEDICAL MANAGEMENT, L.L.C. RETIREMENT SAVINGS PLAN 2012 550836075 2013-06-10 CAPS MEDICAL MANAGEMENT, L.L.C. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 9544283500
Plan sponsor’s address 1800 WEST HILLSBORO BLVD. SUITE 205, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing FRANCES VEGA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHEDIAK NIDIA M Manager 1800 WEST HILLSBOROUGH BLVD, SUITE 205, DEERFIELD BEACH, FL, 33442
CHEDIAK NIDIA MD Agent 1800 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
RODRIGUEZ DAVID Manager 1300 CONCORD TERRACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-21 - -
CHANGE OF MAILING ADDRESS 2019-04-17 1800 WEST HILLSBORO BLVD., SUITE 205, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 1800 WEST HILLSBORO BLVD., SUITE 205, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1800 WEST HILLSBORO BLVD., SUITE 205, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-01-06 CHEDIAK, NIDIA, MD -
LC AMENDMENT 2016-11-18 - -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2021-12-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
LC Amendment 2016-11-18
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State