Entity Name: | JOYCE R. MILLER, MD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOYCE R. MILLER, MD, 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. |
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: | 28 Dec 2004 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Jun 2009 (16 years ago) |
Document Number: | L05000000880 |
FEI/EIN Number |
542129332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3225 Aviation Avenue, Suite 400, MIAMI, FL, 33133, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VITALMD GROUP HOLDING, LLC | Auth |
FGH REGISTERED AGENT SERVICES, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000081764 | MY GYN CARE | ACTIVE | 2023-07-11 | 2028-12-31 | - | 9700 SOUTH DIXIE HIGHWAY, SUITE 1060, MIAMI, FL, 33156 |
G16000059857 | SOUTH MIAMI WOMEN'S HEALTH | EXPIRED | 2016-06-17 | 2021-12-31 | - | 7000 SW 62ND AVE, SUITE 350, MIAMI, FL, 33143 |
G15000053649 | SOUTH MIAMI WOMEN'S CENTER | EXPIRED | 2015-06-02 | 2020-12-31 | - | 7000 SW 62ND AVE, SUITE 350, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 3444 Main HWY., 2nd Floor, Miami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-06 | 9700 SOUTH DIXIE HWY, SUITE 1060, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2023-07-06 | 9700 SOUTH DIXIE HWY, SUITE 1060, MIAMI, FL 33156 | - |
LC AMENDMENT | 2009-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State