Search icon

BAPTIST HEALTH MEDICAL GROUP PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: BAPTIST HEALTH MEDICAL GROUP PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAPTIST HEALTH MEDICAL GROUP PHYSICIANS, 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: 03 Jul 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: L06000066662
FEI/EIN Number 205155995

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

Address: 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143, US
Mail Address: 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265195887 2021-10-20 2021-10-20 PO BOX 198054, ATLANTA, GA, 303848054, US 6200 SW 72ND ST STE 502, SOUTH MIAMI, FL, 331434830, US

Contacts

Phone +1 786-595-8080

Authorized person

Name MATTHEW ARSENAULT
Role CFO
Phone 7866627111

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
BAPTIST HEALTH MEDICAL GROUP, INC. SMEM

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102084 BAPTIST HEALTH CONCIERGE MEDICINE CORAL GABLES (BELMONT VILLAGE) ACTIVE 2024-08-27 2029-12-31 - 4101 SALZEDO STREET, SUITE 100, CORAL GABLES, FL, 33146
G24000078891 BAPTIST HEALTH PRIMARY CARE CUTLER BAY ACTIVE 2024-06-28 2029-12-31 - 20989 OLD CUTLER ROAD, CUTLER BAY, FL, 33189
G24000000157 BAPTIST HEALTHY LIVING PRIMARY CARE ACTIVE 2024-01-03 2029-12-31 - 4101 SALZEDO STREET, CORAL GABLES, US, 33146
G23000139346 BAPTIST HEALTH SURGERY CORAL GABLES ACTIVE 2023-11-14 2028-12-31 - 5000 UNIVERSITY DRIVE, SUITE 1200, CORAL GABLES, FL, 33146
G23000129861 BAPTIST HEALTH SICKLE CELL ACTIVE 2023-10-20 2028-12-31 - 6200 SW 73 STREET, SOUTH MIAMI, FL, 33143
G22000045908 BAPTIST HEALTH ORTHOPEDICS PLANTATION ACTIVE 2022-04-11 2027-12-31 - 1228 SOUTH PINE ISLAND ROAD, SUITE 300, PLANTATION, FL, 33334
G22000044802 BAPTIST HEALTH ORTHOPEDICS PINECREST ACTIVE 2022-04-08 2027-12-31 - 13101 SOUTH DIXIE HIGHWAY, SUITE 400, MIAMI, FL, 33156
G22000044815 BAPTIST HEALTH ORTHOPEDICS SOUTH MIAMI ACTIVE 2022-04-08 2027-12-31 - 6200 SW 73 STREET, SUITE 602, SOUTH MIAMI, FL, 33143
G22000044745 BAPTIST HEALTH ORTHOPEDICS CORAL GABLES ACTIVE 2022-04-08 2027-12-31 - 1150 CAMPO SANO AVENUE, CORAL GABLES, FL, 33146
G22000044796 BAPTIST HEALTH ORTHOPEDICS MIAMI BEACH ACTIVE 2022-04-08 2027-12-31 - 709 ALTON ROAD, SUITE 300, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, SUITE 500, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-07-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
LC NAME CHANGE 2015-03-23 BAPTIST HEALTH MEDICAL GROUP PHYSICIANS, LLC -
LC AMENDMENT 2015-02-02 - -
LC AMENDMENT 2012-03-01 - -
LC AMENDMENT 2011-09-16 - -
LC AMENDMENT 2011-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 6855 RED ROAD, SUITE 600, CORAL GABLES, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-03-03 6855 RED ROAD, SUITE 600, CORAL GABLES, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-07
CORLCRACHG 2020-07-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State