Search icon

COMMUNITY HEALTH CENTER OF MIAMI LLC

Company Details

Entity Name: COMMUNITY HEALTH CENTER OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Aug 2009 (15 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L09000078772
FEI/EIN Number 270972078
Address: 8700 W. FLAGLER ST., MIAMI, FL, 33174, US
Mail Address: P.O. BOX 430707, SOUTH MIAMI, FL, 33243, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043600851 2015-02-01 2015-02-01 7000 SW 62ND AVE STE 300, SOUTH MIAMI, FL, 331434719, US 7000 SW 62ND AVE STE 300, SOUTH MIAMI, FL, 331434719, US

Contacts

Phone +1 305-455-7454
Fax 3054557435

Authorized person

Name DR. LOURDES M LANDRON GARCIA
Role PHYSICIAN
Phone 3054557454

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNITY HEALTH CENTER OF MIAMI LLC 2018 270972078 2019-05-31 COMMUNITY HEALTH CENTER OF MIAMI 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621112
Sponsor’s telephone number 3059513471
Plan sponsor’s address 7000 SW 62ND AVE STE 300, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing HERMES GARCIA
Valid signature Filed with authorized/valid electronic signature
COMMUNITY HEALTH CENTER OF MIAMI LLC 2017 270972078 2019-04-09 COMMUNITY HEALTH CENTER OF MIAMI 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621112
Sponsor’s telephone number 3059513471
Plan sponsor’s address 7000 SW 62ND AVE STE 300, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing HERMES GARCIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GARCIA LOURDES M Agent 8700 W. FLAGLER ST., MIAMI, FL, 33174

Manager

Name Role Address
GARCIA LOURDES M Manager 8700 W. FLAGLER ST., MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005825 AESTHETIC ENHANCEMENT CENTER EXPIRED 2015-01-16 2020-12-31 No data 9741 SW 60 CT, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-17 GARCIA, LOURDES M No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-30 8700 W. FLAGLER ST., SUITE 342, MIAMI, FL 33174 No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-30 8700 W. FLAGLER ST., SUITE 342, MIAMI, FL 33174 No data
CHANGE OF MAILING ADDRESS 2015-09-11 8700 W. FLAGLER ST., SUITE 342, MIAMI, FL 33174 No data
REINSTATEMENT 2014-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-11-30
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-08-30
AMENDED ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State