Search icon

1ST MEDICAL, LLC

Company Details

Entity Name: 1ST MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L10000051325
FEI/EIN Number 27-2549232
Address: 6601 SW 80th ST, Ste. 200A, SOUTH MIAMI, FL 33143
Mail Address: 6601 SW 80th ST, Ste. 200A, SOUTH MIAMI, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689969073 2011-06-14 2011-06-14 6601 SW 80TH ST STE 200A, SUITE 200A, SOUTH MIAMI, FL, 331434661, US 6601 SW 80TH ST STE 200A, SUITE 200A, SOUTH MIAMI, FL, 331434661, US

Contacts

Phone +1 305-677-3877

Authorized person

Name ABEL RAMOS
Role MEDICAL DIRECTOR
Phone 3056773877

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number OS10795
State FL
Is Primary Yes

Agent

Name Role Address
RAMOS, ABEL Agent 6601 SW 80th ST, Ste. 200A, SOUTH MIAMI, FL 33143

Managing Member

Name Role Address
RAMOS, ABEL Managing Member 10509 PENFIELD AVE, CHATSWORTH, CA 91311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067593 VIDA HEALTH CENTER EXPIRED 2010-07-21 2015-12-31 No data 6601 S.W. 80TH ST. SUITE 200A, SOUTH MIAMI, FL, 33143
G10000042299 1ST MEDICAL CENTER EXPIRED 2010-05-13 2015-12-31 No data 1313 SW 1ST STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 6601 SW 80th ST, Ste. 200A, SOUTH MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2021-01-30 6601 SW 80th ST, Ste. 200A, SOUTH MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 6601 SW 80th ST, Ste. 200A, SOUTH MIAMI, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-13

Date of last update: 25 Jan 2025

Sources: Florida Department of State