Entity Name: | PINES CARE MEDICAL CENTER, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Dec 2010 (14 years ago) |
Document Number: | L10000127064 |
FEI/EIN Number | 274239402 |
Mail Address: | 1000 NW 57 Ct., Miami, FL, 33126, US |
Address: | 501 NW 103 AVENUE, PEMBROKE PINES, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1114223831 | 2011-01-27 | 2014-10-30 | 501 NW 103 AVE, PEMBROKE PINES, FL, 33026, US | 501 NW 103 AVE, PEMBROKE PINES, FL, 33026, US | |||||||||||||||
|
Phone | +1 954-251-1497 |
Fax | 9544049537 |
Authorized person
Name | MRS. YANELYS TREJO |
Role | ADMINISTRATOR |
Phone | 9542511497 |
Taxonomy
Taxonomy Code | 261QP2300X - Primary Care Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
De Vera Joseph NEsq. | Agent | 1000 NW 57 Ct., Miami, FL, 33126 |
Name | Role |
---|---|
CAREMAX MEDICAL GROUP, L.L.C. | Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000027009 | VIDA MEDICAL CENTER | EXPIRED | 2014-03-17 | 2019-12-31 | No data | 315 W 9 STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-28 | 501 NW 103 AVENUE, PEMBROKE PINES, FL 33026 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1000 NW 57 Ct., 400, Miami, FL 33126 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | De Vera, Joseph Nicholas, Esq. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-28 | 501 NW 103 AVENUE, PEMBROKE PINES, FL 33026 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State