Search icon

PEDIATRIX NEWBORN HEARING SCREEN, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PEDIATRIX NEWBORN HEARING SCREEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDIATRIX NEWBORN HEARING SCREEN, 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: 01 Dec 2009 (15 years ago)
Document Number: L09000114506
FEI/EIN Number 27-1406087

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

Address: 1301 Concord Terrace, Sunrise, FL, 33323, US
Mail Address: 1301 Concord Terrace, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PEDIATRIX NEWBORN HEARING SCREEN, LLC, ALABAMA 000-596-781 ALABAMA
Headquarter of PEDIATRIX NEWBORN HEARING SCREEN, LLC, MINNESOTA 9ad1aeec-94d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of PEDIATRIX NEWBORN HEARING SCREEN, LLC, ILLINOIS LLC_04796772 ILLINOIS

Key Officers & Management

Name Role
PEDIATRIX MANAGEMENT SERVICES, INC. Manager
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1301 Concord Terrace, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2022-03-31 1301 Concord Terrace, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2011-02-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State