Search icon

MICHAEL GILINSKY MD, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL GILINSKY MD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL GILINSKY 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.
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: 22 Aug 2005 (20 years ago)
Document Number: L05000083721
FEI/EIN Number 203400137

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

Address: 2801 NE 213 St., #1011, AVENTURA, FL, 33180, US
Mail Address: 2801 NE 213 St., #1011, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497315576 2019-06-19 2019-06-19 2801 NE 213TH ST STE 1011, AVENTURA, FL, 331801266, US 2801 NE 213TH ST STE 1011, AVENTURA, FL, 331801266, US

Contacts

Phone +1 305-682-1186
Fax 3059187005

Authorized person

Name MICHAEL GILINSKY
Role PRESIDENT
Phone 3056821186

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
GILINSKY MICHAEL Manager 2801 NE 213 St., #1011, AVENTURA, FL, 33180
GILINSKY MICHAEL Agent 2801 NE 213 St., #1011, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 2801 NE 213 St., #1011, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-03-07 2801 NE 213 St., #1011, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 2801 NE 213 St., #1011, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State