Search icon

FLORIDA ACADEMIC DERMATOLOGY CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ACADEMIC DERMATOLOGY CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ACADEMIC DERMATOLOGY CENTERS, 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 Jun 2004 (21 years ago)
Date of dissolution: 08 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2023 (a year ago)
Document Number: L04000044111
FEI/EIN Number 201238143

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

Address: 475 Biltmore Way, Coral Gables, FL, 33134, US
Mail Address: 4000 HOLLYWOOD BLVD, SUITE 215-S, HOLLYWOOD, FL, 33021, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275649220 2006-08-22 2018-06-21 1400 NW 12TH AVE, SUITE 4, MIAMI, FL, 331361003, US 1400 NW 12TH AVE, SUITE 4, MIAMI, FL, 331361003, US

Contacts

Phone +1 305-324-2110

Authorized person

Name FRANCISCO A KERDEL
Role OWNER
Phone 3053242110

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME50029
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KERDEL FRANCISCO A Managing Member 475 Biltmore Way, Coral Gables, FL, 33134
Schillinger Jeffrey Chief Executive Officer 4000 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-08 - -
REGISTERED AGENT NAME CHANGED 2023-04-21 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 1200 South Pine Island Road, Plantation, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-02-18 475 Biltmore Way, Suite 207, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 475 Biltmore Way, Suite 207, Coral Gables, FL 33134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State