Search icon

MIAMI STROKE, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI STROKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI STROKE, 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: 14 May 2009 (16 years ago)
Document Number: L09000047499
FEI/EIN Number 270194300

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

Address: 12500 SW 46 ST, MIAMI, FL, 33175
Mail Address: 12500 SW 46 ST, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215475025 2017-02-01 2018-03-17 13550 SW 120TH ST STE 502, MIAMI, FL, 331867505, US 11750 SW 40TH ST, MIAMI, FL, 331753530, US

Contacts

Phone +1 305-235-9550
Fax 3052350556

Authorized person

Name JENNIFER COLEN
Role CREDENTIALING MANAGER
Phone 3052359550

Taxonomy

Taxonomy Code 2084V0102X - Vascular Neurology Physician
Is Primary Yes

Other Provider Identifiers

Issuer P-TAN
Number 23588R
State FL
Issuer MEDICAID
Number 374074900
State FL

Key Officers & Management

Name Role Address
FORTEZA ALEJANDRO Managing Member 12500 SW 46 ST, MIAMI, FL, 33175
Forteza Claudia F Auth 12500 SW 46 ST, MIAMI, FL, 33175
FORTEZA ALEJANDRO Agent 12500 SW 46 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 12500 SW 46 ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2011-03-29 12500 SW 46 ST, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 12500 SW 46 ST, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State