Search icon

SOUTH MIAMI WOMEN'S HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI WOMEN'S HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH MIAMI WOMEN'S HEALTH, 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: 11 Mar 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Sep 2018 (7 years ago)
Document Number: L04000020842
FEI/EIN Number 542129332

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

Address: 7000 SW 62ND AVE, SUITE 350, MIAMI, FL, 33143
Mail Address: 3225 Aviation Avenue, Suite 400, MIAMI, FL, 33133, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
VITALMD GROUP HOLDING, LLC Auth
FGH REGISTERED AGENT SERVICES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075284 SOUTH MIAMI WOMEN'S HEALTH ACTIVE 2024-06-19 2029-12-31 - 3225 AVIATION AVE STE 700, MIAMI, FL, 33133
G18000047489 SOUTH MIAMI WOMEN'S HEALTH EXPIRED 2018-04-13 2023-12-31 - 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 3444 Main Highway 2nd Floor, Miami, FL 33133 -
LC NAME CHANGE 2018-09-07 SOUTH MIAMI WOMEN'S HEALTH, LLC -
CANCEL ADM DISS/REV 2008-12-15 - -
CHANGE OF MAILING ADDRESS 2008-12-15 7000 SW 62ND AVE, SUITE 350, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-09 7000 SW 62ND AVE, SUITE 350, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-08
LC Name Change 2018-09-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State