Search icon

PEDIATRIC INFECTIOUS DISEASES, L.L.C. - Florida Company Profile

Company Details

Entity Name: PEDIATRIC INFECTIOUS DISEASES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDIATRIC INFECTIOUS DISEASES, L.L.C. 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: 27 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000122580
FEI/EIN Number 208119401

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

Address: 3200 S.W. 60TH COURT, SUITE 206, MIAMI, FL, 33155
Mail Address: 3200 S.W. 60TH COURT, SUITE 206, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANUEL R. COTILLA, M.D., P.A. Managing Member -
OTTO M. RAMOS, M.D., P.A. Managing Member -
MARCELO LAUFER, M.D., P.A. Managing Member -
OTTO RAMOS M Agent 3200 SW 60 CT, MIAMI, FL, 33155

National Provider Identifier

NPI Number:
1437292521

Authorized Person:

Name:
OTTO M RAMOS
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2080P0208X - Pediatric Infectious Diseases Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-06-15 OTTO, RAMOS M -
REGISTERED AGENT ADDRESS CHANGED 2009-06-15 3200 SW 60 CT, 206, MIAMI, FL 33155 -
LC AMENDMENT 2007-01-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State