Search icon

CENTERPOINT MEDICAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: CENTERPOINT MEDICAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTERPOINT MEDICAL, L.L.C. 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: 16 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2023 (2 years ago)
Document Number: L09000025666
FEI/EIN Number 943472870

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

Address: 4152 WEST BLUE HERON BLVD, SUITE 123, RIVIERA BEACH, FL, 33404
Mail Address: 13420 DOUBLETREE CIRCLE, WELLINGTON, FL, 33414
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992010383 2010-08-10 2019-01-23 13420 DOUBLETREE CIR, WELLINGTON, FL, 334144006, US 4152 W BLUE HERON BLVD, 123, RIVIERA BEACH, FL, 334044811, US

Contacts

Phone +1 561-506-9754
Fax 5618428261
Phone +1 561-844-7699

Authorized person

Name MONICA WALKER
Role OWNER
Phone 5618447699

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Key Officers & Management

Name Role Address
WALKER MONICA A Manager 4152 WEST BLUE HERON BLVD SUITE 123, RIVIERA BEACH, FL, 33404
Walker Alfred A Agent 13420 DOUBLETREECIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-11-09 Walker, Alfred A -
REINSTATEMENT 2018-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-07-15
REINSTATEMENT 2023-08-18
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-11-09
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-08-16
REINSTATEMENT 2014-07-22
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State