Search icon

URGENT CARE PHYSICIANS OF TAMIAMI, LLC - Florida Company Profile

Company Details

Entity Name: URGENT CARE PHYSICIANS OF TAMIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URGENT CARE PHYSICIANS OF TAMIAMI, 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: 02 May 2007 (18 years ago)
Document Number: L07000046641
FEI/EIN Number 208959895

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

Address: 6200 Sunset Dr, Suite 302, South Miami, FL, 33143, US
Mail Address: 6200 Sunset Dr, Suite 302, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATEMAN DAVID R Manager 6200 Sunset Dr, South Miami, FL, 33143
NATEMAN DAVID R Agent 6200 Sunset Dr, South Miami, FL, 33143

National Provider Identifier

NPI Number:
1639381965
Certification Date:
2024-03-26

Authorized Person:

Name:
DAVID RAYMOND NATEMEN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
7865916025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 6200 Sunset Dr, Suite 302, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-02-12 6200 Sunset Dr, Suite 302, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 6200 Sunset Dr, Suite 302, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2008-03-12 NATEMAN, DAVID R -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State