Search icon

CARIBE PHYSICIAN ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CARIBE PHYSICIAN ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBE PHYSICIAN ASSOCIATES, 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: 23 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: L07000008033
FEI/EIN Number 421722552

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

Mail Address: 5025 collins ave, 2409, MIAMI, FL, 33140, US
Address: 11211 SW 152ND STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023688074 2021-06-30 2021-06-30 11211 SW 152ND ST, MIAMI, FL, 331571101, US 11211 SW 152ND ST, MIAMI, FL, 331571101, US

Contacts

Phone +1 305-255-1355

Authorized person

Name SPENCER ANGEL
Role MNG. MBR.
Phone 3052551355

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Key Officers & Management

Name Role Address
CYRUS CAPITAL MANAGEMENT, LLC Managing Member -
ASSOCIATED MEDICAL MANAGERS, INC. Managing Member -
ANGEL SPENCER Agent 11211 SW 152ND STREET, MIAMI, FL, 33157
KEYGAN HOLDINGS, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 11211 SW 152ND STREET, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-10-11 ANGEL, SPENCER -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-09 11211 SW 152ND STREET, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-05 11211 SW 152ND STREET, MIAMI, FL 33157 -
LC STMNT OF RA/RO CHG 2019-07-05 - -
LC AMENDMENT 2010-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-11
CORLCRACHG 2019-07-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State