Search icon

FAMILY MEDICAL CENTRE HIALEAH, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY MEDICAL CENTRE HIALEAH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY MEDICAL CENTRE HIALEAH, 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: 24 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: L05000029540
FEI/EIN Number 202555454

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

Address: 3410 WEST 84TH STREET, #110, HIALEAH, FL, 33018
Mail Address: 3410 WEST 84TH STREET, #110, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASE WAYNE Manager 3410 WEST 84TH STREET, SUITE # 110, HIALEAH, FL, 33018
CASE WAYNE H Agent 3410 WEST 84TH STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 3410 WEST 84TH STREET, #110, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2008-04-25 3410 WEST 84TH STREET, #110, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 3410 WEST 84TH STREET, #110, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2006-02-06 CASE, WAYNE H -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State