Search icon

MID-FLORIDA INTERVENTIONAL CARDIOLOGY PHYSICIAN SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MID-FLORIDA INTERVENTIONAL CARDIOLOGY PHYSICIAN SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MID-FLORIDA INTERVENTIONAL CARDIOLOGY PHYSICIAN SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2010 (15 years ago)
Date of dissolution: 27 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: L10000041505
FEI/EIN Number 800641119

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

Address: 200 AVENUE F. NORTHEAST, WINTER HAVEN, FL, 33881
Mail Address: 200 AVENUE F. NORTHEAST, WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750699815 2010-09-22 2010-09-22 134 ARIANA AVE, AUBURNDALE, FL, 338233319, US 200 AVENUE F NE, WINTER HAVEN, FL, 338814131, US

Contacts

Phone +1 863-292-4359
Fax 8639680653
Phone +1 863-292-4652
Fax 8632924653

Authorized person

Name MS. CARRIE L GRINER
Role DIRECTOR
Phone 8632924359

Taxonomy

Taxonomy Code 207RI0011X - Interventional Cardiology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
INZINA TOMMY Director 2985 DREW STREET, CLEARWATER, FL, 33759
BAYCARE HEALTH SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078629 BAYCARE MEDICAL GROUP EXPIRED 2014-07-30 2019-12-31 - 4902 EISENHOWER BLVD, SUITE 300, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 BAYCARE HEALTH SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-02
AMENDED ANNUAL REPORT 2013-12-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
Florida Limited Liability 2010-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State