Search icon

ATLANTIC MED HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC MED HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC MED HEALTHCARE, 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: 03 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000014441
FEI/EIN Number 274756890

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

Address: 15600 NW 67 Avenue, Miami Lakes, FL, 33014, US
Mail Address: 1205 S.W. 37TH AVE., SUITE 200, MIAMI, FL, 33135
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Nicolas R President 1205 SW 37th Avenue, Miami, FL, 33135
Alvarez Nicolas Agent 1205 SW 37th Avenue, Miami, FL, 33135
FLORIDA HEALTH INVESTMENTS, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083273 ONE HEALTH MEDICAL CENTER - MIAMI LAKES EXPIRED 2019-08-06 2024-12-31 - 1205 SW 37TH AVENUE, MIAMI, FL, 33135
G19000070410 SOLERA HEALTH SYSTEMS - MIAMI LAKES EXPIRED 2019-06-24 2024-12-31 - 1205 SW 37TH AVENUE, MIAMI, FL, 33135
G18000099681 ONE HEALTH MEDICAL CENTER - MIAMI GARDENS EXPIRED 2018-09-09 2023-12-31 - 1205 SW 37 AVENUE, MIAMI, FL, 33135
G11000118854 ONE HEALTH MEDICAL CENTER EXPIRED 2011-12-08 2016-12-31 - 2151 S. LE JEUNE ROAD SUITE 202, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-15 Alvarez, Nicolas -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 1205 SW 37th Avenue, Third Floor, Miami, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 15600 NW 67 Avenue, 105, Miami Lakes, FL 33014 -
LC AMENDMENT 2012-04-09 - -
CHANGE OF MAILING ADDRESS 2012-04-09 15600 NW 67 Avenue, 105, Miami Lakes, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-18
LC Amendment 2012-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State