Search icon

MIAMI PREVENTIVE CARDIOLOGY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI PREVENTIVE CARDIOLOGY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI PREVENTIVE CARDIOLOGY 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: 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 16 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2016 (9 years ago)
Document Number: L04000002523
FEI/EIN Number 412121399

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

Address: 11130 SW 84 COURT, MIAMI, FL, 33156
Mail Address: 11130 SW 84 COURT, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGOLIS STEPHEN C Managing Member 11130 SW 84TH COURT, MIAMI, FL, 33156
Margolis Harriet Secretary 11130 SW 84 COURT, MIAMI, FL, 33156
MARGOLIS STEPHEN C Agent 11130 SW 84 COURT, MIAMI, FL, 33156

National Provider Identifier

NPI Number:
1215255930

Authorized Person:

Name:
DR. STEPHEN C MARGOLIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
3055967726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-16 - -
REINSTATEMENT 2013-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-14 11130 SW 84 COURT, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2013-10-14 11130 SW 84 COURT, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-14 11130 SW 84 COURT, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-16
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-25
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-07-18

Date of last update: 02 May 2025

Sources: Florida Department of State