Search icon

SILVERMAN AND CASALE, MD, LLC - Florida Company Profile

Company Details

Entity Name: SILVERMAN AND CASALE, MD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERMAN AND CASALE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 2008 (17 years ago)
Date of dissolution: 18 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L08000071650
FEI/EIN Number 542129332

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

Address: 3537 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406
Mail Address: 3225 AVIATION AVE., SUITE 700, MIAMI, FL, 33133
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08365900113 COMPREHENSIVE WOMEN'S MEDICAL CENTER ACTIVE 2008-12-30 2028-12-31 - 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3444 Main HWY., 2nd Floor, Miami, FL 33133 -
LC AMENDMENT 2009-09-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-18
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State