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