Search icon

PMC NORTH SHORE, LLC

Company Details

Entity Name: PMC NORTH SHORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: L10000124979
FEI/EIN Number 274218158
Mail Address: 5025 collins ave, 2409, MIAMI, FL, 33140, US
Address: 1190 NW 95th Street, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255635454 2011-01-03 2011-01-03 1190 NW 95TH ST, SUITE 310, MIAMI, FL, 331502063, US 1190 NW 95 STREET, SUITE 310, MIAMI, FL, 33150, US

Contacts

Phone +1 305-835-9844
Fax 3058359851

Authorized person

Name SPENCER ANGEL
Role MANAGING MEMBER
Phone 3052551355

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Agent

Name Role Address
ANGEL SPENCER Agent 11211 SW 152ND STREET, MIAMI, FL, 33157

Managing Member

Name Role
KEYGAN HOLDINGS, LLC Managing Member
CYRUS CAPITAL MANAGEMENT, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000049691 PMC NORTH SHORE ACTIVE 2016-05-17 2027-12-31 No data 11211 SW 152ND ST., MIAMI-DADE, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 1190 NW 95th Street, 310, MIAMI, FL 33150 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1190 NW 95th Street, 310, MIAMI, FL 33150 No data
REGISTERED AGENT NAME CHANGED 2019-10-11 ANGEL, SPENCER No data
REINSTATEMENT 2019-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-05 11211 SW 152ND STREET, MIAMI, FL 33157 No data
LC STMNT OF RA/RO CHG 2019-07-05 No data No data
MERGER 2011-01-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000110607

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-11
CORLCRACHG 2019-07-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State