Search icon

ELIZABETH ETKIN-KRAMER,MD, LLC - Florida Company Profile

Company Details

Entity Name: ELIZABETH ETKIN-KRAMER,MD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIZABETH ETKIN-KRAMER,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: 08 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2018 (7 years ago)
Document Number: L07000015001
FEI/EIN Number 542129332

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

Address: 4308 ALTON ROAD, SUITE 840, MIAMI BEACH, FL, 33140, US
Mail Address: 3225 AVIATION AVE, STE 700, MIAMI, FL, 33133, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALMD GROUP HOLDING, LLC Auth -
YELEN MITCHELL A Agent 3444 Main HWY., Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098986 GYNECOLOGY ASSOCIATES OF SOUTH FLORIDA ACTIVE 2024-08-20 2029-12-31 - 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 3444 Main HWY., 2nd Floor, Miami, FL 33133 -
LC AMENDMENT 2018-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-19 4308 ALTON ROAD, SUITE 840, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2009-06-03 - -
CHANGE OF MAILING ADDRESS 2009-06-03 4308 ALTON ROAD, SUITE 840, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-11
LC Amendment 2018-06-19
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State