Search icon

MIAMI-DADE EMERGENCY PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI-DADE EMERGENCY PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI-DADE EMERGENCY PHYSICIANS, 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: 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: 06 Jul 2010 (15 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: L10000071024
FEI/EIN Number 272982642

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

Mail Address: ATTN: ENTITY MANAGEMENT, 200 Corporate Blvd, Lafayette, LA, 70508, US
Address: 200 Corporate Blvd, Lafayette, LA, 70508, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERLING GROUP PHYSICIAN SERVICES, LLC Manager -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

National Provider Identifier

NPI Number:
1598078073

Authorized Person:

Name:
MRS. SARAH C.H. CRASS
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 200 Corporate Blvd, Lafayette, LA 70508 -
CHANGE OF MAILING ADDRESS 2016-04-05 200 Corporate Blvd, Lafayette, LA 70508 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-24
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Date of last update: 02 Jun 2025

Sources: Florida Department of State