Search icon

MFM SOUTH FLORIDA, LLC. - Florida Company Profile

Company Details

Entity Name: MFM SOUTH FLORIDA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MFM SOUTH FLORIDA, 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: 09 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: L09000087117
FEI/EIN Number 27-1466045

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

Address: 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133, US
Mail Address: 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063741544 2009-12-14 2009-12-14 PO BOX 432040, MIAMI, FL, 332432040, US 3225 AVIATION AVE, SUITE 700, MIAMI, FL, 331334741, US

Contacts

Phone +1 305-273-4641
Fax 3052731497

Authorized person

Name MR. FRANCISCO J LEON
Role EXECUTIVE DIRECTOR
Phone 3052734641

Taxonomy

Taxonomy Code 207VM0101X - Maternal & Fetal Medicine Physician
Is Primary Yes

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3444 Main HWY., 2nd Floor, Miami, FL 33133 -
REINSTATEMENT 2018-03-14 - -
REGISTERED AGENT NAME CHANGED 2018-03-14 YELEN, MITCH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-03-15
REINSTATEMENT 2018-03-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State