Search icon

SAVIN MEDICAL GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: SAVIN MEDICAL GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVIN MEDICAL GROUP, 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: 05 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: L07000090428
FEI/EIN Number 260838072

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

Address: 5789 NW 151 ST, SUITE B, MIAMI LAKES, FL, 33014, US
Mail Address: 5789 NW 151 ST, SUITE B, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902249873 2013-04-10 2013-04-10 1490 W 49TH PL, 340, HIALEAH, FL, 330123148, US 1490 W 49TH PL, 340, HIALEAH, FL, 330123148, US

Contacts

Phone +1 305-558-7804
Fax 3055587806

Authorized person

Name DR. CARLOS E AGUILAR
Role OWNER
Phone 3055587804

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number ME65110
State FL
Is Primary Yes

Other Provider Identifiers

Issuer FL STATE LICENSE
Number ME65110
State FL

Key Officers & Management

Name Role Address
VICTORIA YANLY B Managing Member 5789 NW 151 ST, MIAMI LAKES, FL, 33014
VICTORIA YANLY B Agent 5789 NW 151 ST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-23 VICTORIA, YANLY B -
REINSTATEMENT 2021-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 5789 NW 151 ST, SUITE B, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 5789 NW 151 ST, SUITE B, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-04-27 5789 NW 151 ST, SUITE B, MIAMI LAKES, FL 33014 -

Documents

Name Date
REINSTATEMENT 2024-12-02
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-05-06
REINSTATEMENT 2021-10-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 03 May 2025

Sources: Florida Department of State